SMART VENTILATION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Micro company accounts made up to 2025-01-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
23/01/2523 January 2025 | Registered office address changed from PO Box 4385 11164414 - Companies House Default Address Cardiff CF14 8LH to Flat 5 8 Rodway Road Bromley Kent BR1 3JL on 2025-01-23 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
21/08/2421 August 2024 | Change of details for Mr Bradley Cain Alexander Smith as a person with significant control on 2024-08-10 |
20/08/2420 August 2024 | Change of details for Mr Bradley Cain Alexander Smith as a person with significant control on 2024-08-10 |
16/05/2416 May 2024 | Registered office address changed to PO Box 4385, 11164414 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-16 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-01-31 |
22/02/2322 February 2023 | Director's details changed for Mr Bradley Cain Alexander Smith on 2023-02-14 |
22/02/2322 February 2023 | Registered office address changed from Flat 5 8 Rodway Road, Flat 5 Bromley BR1 3JL England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-02-22 |
05/02/235 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/12/2212 December 2022 | Registered office address changed from 1303 10 Cutter Lane Greenwich London SE10 0XY England to Flat 5 8 Rodway Road, Flat 5 Bromley BR1 3JL on 2022-12-12 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SMITH / 01/06/2020 |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MR BRADLEY SMITH / 01/06/2020 |
19/05/2019 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | DISS40 (DISS40(SOAD)) |
14/04/2014 April 2020 | FIRST GAZETTE |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/05/1813 May 2018 | CESSATION OF DANU MIRON AS A PSC |
13/05/1813 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DANU MIRON |
23/01/1823 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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