SMARTCOMM LTD

Company Documents

DateDescription
04/09/254 September 2025 NewAdministrator's progress report

View Document

09/06/259 June 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

20/05/2520 May 2025 Notice of deemed approval of proposals

View Document

28/04/2528 April 2025 Statement of administrator's proposal

View Document

22/04/2522 April 2025 Registered office address changed from Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SN England to The Aquarium Building King Street Reading Berkshire RG1 2AN on 2025-04-22

View Document

28/02/2528 February 2025 Appointment of an administrator

View Document

01/11/241 November 2024 Registration of charge 038005230007, created on 2024-10-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

02/05/242 May 2024 Registration of charge 038005230006, created on 2024-04-26

View Document

09/04/249 April 2024 Satisfaction of charge 038005230004 in full

View Document

18/03/2418 March 2024 Full accounts made up to 2022-12-31

View Document

19/02/2419 February 2024 Registration of charge 038005230005, created on 2024-02-16

View Document

01/08/231 August 2023 Termination of appointment of Helen Claire Keats as a director on 2023-07-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Director's details changed for Mr. Steven Ambrose Worrell on 2022-05-09

View Document

05/05/225 May 2022 Change of details for Mr Roger John Kendrick as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Andrew John Stearn on 2022-05-05

View Document

27/04/2227 April 2022 Change of details for Mr Steven Worrell as a person with significant control on 2019-12-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN AMBROSE WORRELL / 09/12/2019

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GODFREY / 09/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038005230004

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 3 BARNES WALLIS COURT WELLINGTON ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PS UNITED KINGDOM

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

14/01/1914 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/07/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN AMBROSE WORRELL / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEVE WORRELL / 22/11/2018

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

03/04/183 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WORRELL

View Document

06/11/176 November 2017 CESSATION OF PATRICIA WORRELL AS A PSC

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR ALEX GODFREY

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX GODFREY

View Document

08/07/168 July 2016

View Document

01/04/161 April 2016 CHANGE PERSON AS DIRECTOR

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMESTED HERTS HP4 2AF

View Document

27/07/1527 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS HELEN CLAIRE KEATS

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ALEX GODFREY

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/122 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 1 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 15 APPOLD STREET LONDON EC2A 2HB

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/08/038 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 ADOPT ARTICLES 06/10/99

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED FORCESYNC LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 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