SMART WASTE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/03/242 March 2024 | Registered office address changed from PO Box 4385 05979850 - Companies House Default Address Cardiff CF14 8LH to Greta North Business Center 82 Great North Road Hatfield Herts England AL9 5BL on 2024-03-02 |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-10-26 with no updates |
28/07/2328 July 2023 | Registered office address changed to PO Box 4385, 05979850 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-28 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/12/1514 December 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AYUB DUR / 03/09/2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/01/1512 January 2015 | Annual return made up to 26 October 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/12/1312 December 2013 | CURREXT FROM 31/10/2013 TO 30/04/2014 |
06/11/136 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/04/124 April 2012 | APPOINTMENT TERMINATED, SECRETARY MIRZA BAIG |
28/10/1128 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
02/11/102 November 2010 | FIRST GAZETTE |
30/10/1030 October 2010 | DISS40 (DISS40(SOAD)) |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR MIRZA JALAL BAIG / 02/11/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AYUB DUR / 09/12/2009 |
09/12/099 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM UNIT 35 BRUNEL ROAD BEDFORD BEDFORDSHIRE MK41 9TJ |
10/11/0810 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / MIRZA BAIG / 01/10/2008 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/02/0815 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0810 January 2008 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | NEW DIRECTOR APPOINTED |
28/09/0728 September 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 23 HEDGES CLOSE HATFIELD HERTFORDSHIRE AL10 0HZ |
26/10/0626 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMART WASTE MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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