SMARTCOM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with updates |
05/12/245 December 2024 | Unaudited abridged accounts made up to 2024-06-30 |
21/11/2421 November 2024 | Memorandum and Articles of Association |
21/11/2421 November 2024 | Resolutions |
04/11/244 November 2024 | Registration of charge 039206960003, created on 2024-10-25 |
01/11/241 November 2024 | Cessation of Matthew James Commander as a person with significant control on 2024-10-25 |
01/11/241 November 2024 | Appointment of Mr Kevan Ashworth as a director on 2024-10-25 |
01/11/241 November 2024 | Termination of appointment of Matthew James Commander as a secretary on 2024-10-25 |
01/11/241 November 2024 | Termination of appointment of Matthew James Commander as a director on 2024-10-25 |
01/11/241 November 2024 | Notification of Deadline Holdings Limited as a person with significant control on 2024-10-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Satisfaction of charge 2 in full |
21/05/2421 May 2024 | Satisfaction of charge 1 in full |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-28 with updates |
17/01/2417 January 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-28 with updates |
08/12/228 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/12/218 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/12/209 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
04/12/194 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
22/01/1922 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
21/01/1921 January 2019 | 30/11/18 STATEMENT OF CAPITAL GBP 5055 |
21/01/1921 January 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/01/1910 January 2019 | CESSATION OF FRANCIS EDWARD ROSS WILKINSON AS A PSC |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COMMANDER / 30/11/2018 |
02/01/192 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILKINSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
09/11/179 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/03/163 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/03/1216 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/04/1120 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWARD ROSS WILKINSON / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COMMANDER / 22/03/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS; AMEND |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/05/0616 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0620 April 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/09/0520 September 2005 | £ NC 1000/100000 11/08 |
20/09/0520 September 2005 | NC INC ALREADY ADJUSTED 11/08/05 |
30/07/0530 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/03/0524 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/07/0426 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/03/0423 March 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
03/04/033 April 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | DIRECTOR RESIGNED |
30/11/0230 November 2002 | NEW DIRECTOR APPOINTED |
27/11/0227 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
20/11/0220 November 2002 | NEW SECRETARY APPOINTED |
20/11/0220 November 2002 | DIRECTOR RESIGNED |
20/11/0220 November 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
06/04/026 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0220 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
20/03/0220 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02 |
25/10/0125 October 2001 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 32-34 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3FJ |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
23/04/0123 April 2001 | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
29/01/0129 January 2001 | REGISTERED OFFICE CHANGED ON 29/01/01 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP |
22/02/0022 February 2000 | NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | NEW SECRETARY APPOINTED |
22/02/0022 February 2000 | DIRECTOR RESIGNED |
22/02/0022 February 2000 | SECRETARY RESIGNED |
07/02/007 February 2000 | 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 SMARTCOM SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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