SMARTCOOL SYSTEMS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Certificate of change of name

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/04/2317 April 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

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

View Accounts

07/11/227 November 2022 Registered office address changed from 9 Oriel Court Omega Park Alton Hampshire GU34 2YT England to A2 Endeavour Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH on 2022-11-07

View Document

04/02/224 February 2022 Auditor's resignation

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

03/01/223 January 2022 Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to 9 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2022-01-03

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-03-04

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092423830001

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BURNES

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED MR THEODORE KONYI

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092423830001

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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