SMART TRUSTEE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registration of charge 071741670003, created on 2025-04-24

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

07/01/227 January 2022 Registered office address changed from The Victoria 29 Stamford Street Altrincham Cheshire WA14 1EX to Beehive Lofts, Unit 4.1 Waulk Mill 51 Bengal Street Manchester M4 6LN on 2022-01-07

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARY MARTIN / 03/03/2017

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN / 03/03/2017

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN MARTIN / 03/03/2017

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE MARY MARTIN / 03/03/2017

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071741670002

View Document

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TODMAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN / 01/09/2014

View Document

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARY MARTIN / 01/09/2014

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MARTIN / 01/09/2014

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED DR MARK TODMAN

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM FAIRBANK HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071741670001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 COMPANY NAME CHANGED SMART RISK SERVICES LTD CERTIFICATE ISSUED ON 17/09/12

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 COMPANY NAME CHANGED ZONE FINANCIAL PLANNING LTD. CERTIFICATE ISSUED ON 16/08/11

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MICHELLE MARY MARTIN

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 12 BIRCHTREE CLOSE BOWDON ALTRINCHAM WA14 3PP UNITED KINGDOM

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED STEVEN MARTIN

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MICHELLE MARTIN

View Document

16/03/1016 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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