SMART TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Register inspection address has been changed from 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG England to Walker Road Bardon Hill Coalville LE67 1TU

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Current accounting period shortened from 2024-10-31 to 2024-04-30

View Document

27/02/2427 February 2024 Registration of charge 034518840003, created on 2024-02-26

View Document

15/02/2415 February 2024 Purchase of own shares.

View Document

02/02/242 February 2024 Appointment of Mr Carl Jonathan Barton as a director on 2024-01-15

View Document

26/01/2426 January 2024 Termination of appointment of James Stephen Turner as a director on 2024-01-15

View Document

25/01/2425 January 2024 Termination of appointment of Mark Rathbone as a director on 2024-01-15

View Document

25/01/2425 January 2024 Termination of appointment of Michael John Fixter as a director on 2024-01-15

View Document

25/01/2425 January 2024 Termination of appointment of Jonathan Derek Dutton as a director on 2024-01-15

View Document

25/01/2425 January 2024 Cancellation of shares. Statement of capital on 2024-01-15

View Document

25/01/2425 January 2024 Cessation of James Stephen Turner as a person with significant control on 2024-01-15

View Document

25/01/2425 January 2024 Appointment of Neville Shaun King as a director on 2024-01-15

View Document

25/01/2425 January 2024 Appointment of Mr David Jonathan Russell as a director on 2024-01-15

View Document

25/01/2425 January 2024 Appointment of David Thomas Oakey as a director on 2024-01-15

View Document

25/01/2425 January 2024 Termination of appointment of Elizabeth Ruth Turner as a secretary on 2024-01-15

View Document

25/01/2425 January 2024 Termination of appointment of Elizabeth Ruth Turner as a director on 2024-01-15

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Satisfaction of charge 034518840002 in full

View Document

18/01/2418 January 2024 Registered office address changed from 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG United Kingdom to Walker Road Bardon Hill Coalville Leicestershire LE67 1TU on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Elizabeth Ruth Turner as a person with significant control on 2024-01-15

View Document

18/01/2418 January 2024 Notification of Payment Holdings Limited as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2023-11-01

View Document

03/11/233 November 2023 Registration of charge 034518840002, created on 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

17/02/2117 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

16/07/2016 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

12/11/1912 November 2019 SAIL ADDRESS CHANGED FROM: THE OLD DAIRY THE BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

12/09/1912 September 2019 31/10/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 Cancellation of shares. Statement of capital on 2018-01-31

View Document

19/03/1819 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 23587.5

View Document

22/02/1822 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1822 February 2018 Purchase of own shares.

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM THE OLD DAIRY BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RATHBONE / 01/11/2014

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TURNER / 01/11/2014

View Document

04/11/154 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RUTH TURNER / 01/11/2014

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FIXTER / 01/11/2014

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH TURNER / 01/11/2014

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEREK DUTTON / 01/11/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RATHBONE / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TURNER / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH TURNER / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DUTTON / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FIXTER / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 GRANT OPTIONS TO EMPLOYEES AND DIRECTORS TO SUBSCRIBE FOR MAXIMUM PERCENTAGE 14/02/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/06/083 June 2008 GBP IC 23717/23687 01/05/08 GBP SR [email protected]=30

View Document

03/06/083 June 2008 NC DEC ALREADY ADJUSTED 30/04/08

View Document

13/05/0813 May 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; CHANGE OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/03/0522 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 RETURN MADE UP TO 17/10/04; CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: CAPP HOUSE 96D SOUTH END CROYDON SURREY CR0 1DQ

View Document

19/11/0219 November 2002 RETURN MADE UP TO 17/10/02; NO CHANGE OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 17/10/01; CHANGE OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 AMENDING 882R 7500@10P 150799

View Document

28/06/9928 June 1999 S-DIV 20/06/99

View Document

28/06/9928 June 1999 £ NC 1000/100000 16/06/99

View Document

28/06/9928 June 1999 NC INC ALREADY ADJUSTED 16/06/99

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 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