SMART SYNERGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Director's details changed for Mr Shaun Adrian Hawkins on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mr Shaun Adrian Hawkins as a person with significant control on 2025-01-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Kerry Ann Hawkins as a director on 2023-08-29

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Termination of appointment of Anthony Nathaniel James as a director on 2023-02-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/02/211 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN ADRIAN HAWKINS / 01/02/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ADRIAN HAWKINS / 01/02/2021

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR ANTHONY NATHANIEL JAMES

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MISS KERRY ANN HAWKINS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/11/209 November 2020 COMPANY NAME CHANGED SMART SYNERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/11/20

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR LEE GARVEY

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BEAUMONT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW ENGLAND

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM C/O SHAUN HAWKINS UPPER MIDGLEY FARM BAR LANE MIDGLEY WAKEFIELD WEST YORKSHIRE WF4 4JH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR LEE NEIL GARVEY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE HAWKINS

View Document

27/03/1127 March 2011 DIRECTOR APPOINTED MR BENJAMIN LEE BEAUMONT

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 19 STRAWBERRY DALE AVENUE HARROGATE NORTH YORKSHIRE HG1 5EA UNITED KINGDOM

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JONATHAN HAWKINS / 18/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ADRIAN HAWKINS / 18/01/2010

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HAWKINS / 01/01/2009

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM SUITE 7 LANGHAM HOUSE 148 WESTGATE WAKEFIELD WEST YORKSHIRE WF2 9SR

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

01/07/081 July 2008 SECRETARY APPOINTED SHAUN ADRIAN HAWKINS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 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