SMART TECH SOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Change of details for Mr Rashmith Reddy Sama as a person with significant control on 2025-04-02

View Document

26/04/2526 April 2025 Director's details changed for Mr Rashmith Reddy Sama on 2025-04-02

View Document

26/04/2526 April 2025 Director's details changed for Mr Rashmith Reddy Sama on 2025-04-02

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/12/2225 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Registered office address changed from 45 Wolfenden Way Wakefield West Yorkshire WF1 3FA England to Building 3, Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2021-08-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 41 STONELEIGH COURT LEEDS WEST YORKSHIRE LS17 8FN ENGLAND

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM FLAT 2, AIRE CROSS GREEN LANE LEEDS WEST YORKSHIRE LS9 8BJ ENGLAND

View Document

28/05/1928 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 7 MONARCH COURT LONGBENTON NEWCASTLE UPON TYNE NE12 8PG UNITED KINGDOM

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHMITH REDDY SAMA / 31/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR RASHMITH REDDY SAMA / 31/07/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHMITH REDDY SAMA / 25/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR RASHMITH REDDY SAMA / 25/05/2018

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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