SMARTBUILDER SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Confirmation statement made on 2025-03-07 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Director's details changed for Robert Justin Penn on 2022-10-19 |
17/03/2317 March 2023 | Change of details for Mrs Bryony Jane Penn as a person with significant control on 2022-10-19 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
17/03/2317 March 2023 | Director's details changed for Mrs Bryony Jane Penn on 2022-10-19 |
17/03/2317 March 2023 | Change of details for Mr Robert Justin Penn as a person with significant control on 2022-10-19 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Director's details changed for Robert Justin Penn on 2022-02-01 |
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 |
28/02/2228 February 2022 | Director's details changed for Mrs Bryony Jane Penn on 2022-02-01 |
28/02/2228 February 2022 | Change of details for Mrs Bryony Jane Penn as a person with significant control on 2021-11-01 |
28/02/2228 February 2022 | Change of details for Mr Robert Justin Penn as a person with significant control on 2021-11-01 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY JANE PENN / 13/03/2020 |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JUSTIN PENN / 13/03/2020 |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS BRYONY JANE PENN / 13/03/2020 |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JUSTIN PENN / 13/03/2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM VIRGINIA COTTAGE BARWELL LANE CHESSINGTON SURREY KT9 2LZ |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
12/03/1412 March 2014 | 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