SMARTEC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
07/10/247 October 2024 | Confirmation statement made on 2024-06-14 with no updates |
25/09/2425 September 2024 | Amended micro company accounts made up to 2023-06-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | Confirmation statement made on 2023-06-14 with no updates |
05/09/235 September 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-09-05 |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-06-30 |
13/12/2213 December 2022 | Amended micro company accounts made up to 2019-06-30 |
06/09/226 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/03/2226 March 2022 | Micro company accounts made up to 2021-06-30 |
18/10/2118 October 2021 | Termination of appointment of Imad Safeiddine as a secretary on 2021-04-06 |
18/10/2118 October 2021 | Change of details for Jihad Ataya as a person with significant control on 2021-10-18 |
18/10/2118 October 2021 | Director's details changed for Mr Jihad Ataya on 2021-10-18 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
17/12/1917 December 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/10/1820 October 2018 | DISS40 (DISS40(SOAD)) |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
04/09/184 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/09/176 September 2017 | DISS40 (DISS40(SOAD)) |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIHAD ATAYA |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
05/09/175 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/12/1514 December 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 |
29/06/1529 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
17/12/1417 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 |
16/06/1416 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/05/1431 May 2014 | REGISTERED OFFICE CHANGED ON 31/05/2014 FROM DOSHI & COMPANY 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/10/1319 October 2013 | DISS40 (DISS40(SOAD)) |
17/10/1317 October 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
08/10/138 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/10/1217 October 2012 | DISS40 (DISS40(SOAD)) |
16/10/1216 October 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
09/10/129 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/04/1220 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/09/1127 September 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/07/1023 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JIHAD ATAYA / 01/10/2009 |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/08/0921 August 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
20/08/0920 August 2009 | APPOINTMENT TERMINATED SECRETARY HASSAN ASSI |
20/08/0920 August 2009 | SECRETARY APPOINTED IMAD SAFEIDDINE |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM DOSHI & CO 1ST FLOOR, FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH ENGLAND |
18/05/0918 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 165 NUNHEAD GROVE LONDON SE15 3LS |
06/05/096 May 2009 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED |
23/10/0723 October 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | SECRETARY RESIGNED |
17/04/0717 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 13 OXFORD COURT ELMFIELD WAY LONDON W9 3UG |
05/10/055 October 2005 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: FLAT 1, 174A SHIRLAND ROAD LONDON W9 3JE |
05/09/055 September 2005 | SECRETARY'S PARTICULARS CHANGED |
14/06/0514 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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