SMART SUITE SERVICED OFFICES LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1417 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
2 OLDFIELD ROAD
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ
UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/01/1230 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 PREVEXT FROM 31/12/2010 TO 30/04/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WRIGHT / 28/06/2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
TY ATEBION 2 OLD FIELD ROAD
BOCAM PARK
BRIDGEND
CF35 5LJ

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MARK KENNEDY

View Document

20/12/0820 December 2008 COMPANY NAME CHANGED SMART SUITE SERVICES OFFICES LIMITED
CERTIFICATE ISSUED ON 21/12/08

View Document

02/12/082 December 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company