SMARTER COMPONENTS NORTHAMPTON LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2430 September 2024 Resolutions

View Document

14/02/2414 February 2024 Liquidators' statement of receipts and payments to 2023-12-01

View Document

16/01/2316 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/12/2216 December 2022 Registered office address changed from 6C Chiltern Close Llanishen Cardiff CF14 5DL Wales to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 2022-12-16

View Document

16/12/2216 December 2022 Statement of affairs

View Document

16/12/2216 December 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Notification of James Coopey as a person with significant control on 2017-10-16

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 20 NIGHTINGALE LANE BROMLEY BR1 2SB ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR JAMES STUART COOPEY

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104269480001

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED SMARTER COMPONENTS PORTSMOUTH LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 CESSATION OF KAY COOPEY AS A PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CONDON

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ANDREW JOHN CONDON

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR KAY COOPEY

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 13 BRYNTIRION RHIWBINA CARDIFF CF14 6NQ UNITED KINGDOM

View Document

13/10/1613 October 2016 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