SMARTCOM SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Memorandum and Articles of Association

View Document

21/11/2421 November 2024 Resolutions

View Document

04/11/244 November 2024 Registration of charge 039206960003, created on 2024-10-25

View Document

01/11/241 November 2024 Cessation of Matthew James Commander as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mr Kevan Ashworth as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Matthew James Commander as a secretary on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Matthew James Commander as a director on 2024-10-25

View Document

01/11/241 November 2024 Notification of Deadline Holdings Limited as a person with significant control on 2024-10-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Satisfaction of charge 2 in full

View Document

21/05/2421 May 2024 Satisfaction of charge 1 in full

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

04/12/194 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1921 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 5055

View Document

21/01/1921 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/1910 January 2019 CESSATION OF FRANCIS EDWARD ROSS WILKINSON AS A PSC

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COMMANDER / 30/11/2018

View Document

02/01/192 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILKINSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

09/11/179 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1216 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWARD ROSS WILKINSON / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COMMANDER / 22/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 £ NC 1000/100000 11/08

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 11/08/05

View Document

30/07/0530 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 32-34 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3FJ

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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