SMARTBUILDER SUPPORT 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
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Director's details changed for Robert Justin Penn on 2022-10-19

View Document

17/03/2317 March 2023 Change of details for Mrs Bryony Jane Penn as a person with significant control on 2022-10-19

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

17/03/2317 March 2023 Director's details changed for Mrs Bryony Jane Penn on 2022-10-19

View Document

17/03/2317 March 2023 Change of details for Mr Robert Justin Penn as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from International House 64 Nile Street London N1 7SR England to Capel Lodge Horsham Road Beare Green Dorking Surrey RH5 4PQ on 2022-10-19

View Document

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

View Accounts

28/02/2228 February 2022 Director's details changed for Robert Justin Penn on 2022-02-01

View Document

28/02/2228 February 2022 Registered office address changed from 25 Blackhills Esher KT10 9JP England to International House 185 Tower Bridge Road London SE1 2UF on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mrs Bryony Jane Penn on 2022-02-01

View Document

28/02/2228 February 2022 Change of details for Mrs Bryony Jane Penn as a person with significant control on 2021-11-01

View Document

28/02/2228 February 2022 Change of details for Mr Robert Justin Penn as a person with significant control on 2021-11-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY JANE PENN / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JUSTIN PENN / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MRS BRYONY JANE PENN / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JUSTIN PENN / 13/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM VIRGINIA COTTAGE BARWELL LANE CHESSINGTON SURREY KT9 2LZ

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/03/1412 March 2014 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