SMARTDRIVE SYSTEMS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from Capitol House Bond Court Leeds LS1 5EZ England to 8a, Platform New Station Street Leeds LS1 4JB on 2025-05-23

View Document

17/04/2517 April 2025 Accounts for a small company made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

13/04/2413 April 2024 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

17/07/2317 July 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

04/07/234 July 2023 Auditor's resignation

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-03-31

View Document

24/03/2324 March 2023 Termination of appointment of Ron Rogozinski as a director on 2023-02-28

View Document

20/01/2320 January 2023 Director's details changed for Mr Ron Rogozinski on 2023-01-19

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

09/05/229 May 2022 Director's details changed for Mr Ron Rogozinski on 2022-05-03

View Document

01/04/221 April 2022 Director's details changed for Mr Ron Rogozinski on 2022-04-01

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

25/11/2125 November 2021 Director's details changed for Mr David L. Babin Jr on 2021-11-25

View Document

01/11/211 November 2021 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

01/11/211 November 2021 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

14/10/2114 October 2021 Termination of appointment of John Hofmann as a director on 2021-10-01

View Document

21/09/2121 September 2021 Registered office address changed from , Solera House Western Road, Bracknell, RG12 1RF, United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on 2021-09-21

View Document

13/08/2113 August 2021 Registered office address changed from , 5 Brookfields, Pavenham, Bedfordshire, MK43 7QA to Capitol House Bond Court Leeds LS1 5EZ on 2021-08-13

View Document

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

30/10/2030 October 2020 DIRECTOR APPOINTED MR JOHN HOFMANN

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR RAYMOND GREER

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN TELFER

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER LEE SAUNDERS

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEHMAN

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR DANIEL LEHMAN

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHAWN SWANEY

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/12/1519 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN CHRISTOPHER SWANEY / 19/12/2015

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN CHRISTOPHER SWANEY / 11/07/2014

View Document

11/07/1411 July 2014 Registered office address changed from , 5 Brookfields, Pavenham, Bedfordshire, MK43 7QA on 2014-07-11

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 5 BROOKFIELDS PAVENHAM BEDFORDSHIRE MK43 7QA

View Document

11/07/1411 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL TELFER / 11/07/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR SHAWN CHRISTOPHER SWANEY

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEHMAN

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/12/1324 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/12/111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR DANIEL LEHMAN

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIDSON

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVIDSON / 27/11/2009

View Document

27/11/0927 November 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information