SMARTER DATA MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Fergal Leamy as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Fergal John Naughton as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mrs Yvonne Burke as a secretary on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Neil Naughton as a director on 2025-04-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

25/07/2325 July 2023 Termination of appointment of Pamela Bingham as a director on 2023-07-25

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2015-02-06

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2015-02-06

View Document

28/02/2228 February 2022 Withdrawal of a person with significant control statement on 2022-02-28

View Document

28/02/2228 February 2022 Notification of Glen Electric Limited as a person with significant control on 2022-02-18

View Document

28/02/2228 February 2022 Termination of appointment of Benjamin Arthur Scammell as a director on 2022-02-18

View Document

28/02/2228 February 2022 Termination of appointment of Steven Guy Meeks as a director on 2022-02-18

View Document

28/02/2228 February 2022 Appointment of Miss Yvonne Burke as a director on 2022-02-18

View Document

28/02/2228 February 2022 Appointment of Mr Fergal Leamy as a director on 2022-02-18

View Document

28/02/2228 February 2022 Current accounting period extended from 2022-04-30 to 2022-09-30

View Document

28/02/2228 February 2022 Appointment of Miss Pamela Bingham as a director on 2022-02-18

View Document

13/12/2113 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-02

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

24/09/2124 September 2021 Termination of appointment of Daniel Croft as a director on 2021-07-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WISEMAN

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR DAVID WISEMAN

View Document

12/09/1912 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

06/12/186 December 2018 05/11/18 STATEMENT OF CAPITAL GBP 2590.55

View Document

25/10/1825 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/186 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CROFT

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVE MYERS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 DIRECTOR APPOINTED MR DANIEL CROFT

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DANIEL CROFT

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GUY MEEKS / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTIN MCCALL / 26/07/2017

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 COMPANY NAME CHANGED SMART CARBON CONTROL LIMITED CERTIFICATE ISSUED ON 27/03/17

View Document

24/03/1724 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 1790.55

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1GJ

View Document

20/01/1720 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 1771.95

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR BENJAMIN ARTHUR SCAMMELL

View Document

15/11/1615 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/1526 November 2015 03/11/15 STATEMENT OF CAPITAL GBP 1496.88

View Document

26/11/1526 November 2015 ADOPT ARTICLES 23/10/2015

View Document

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 SUB-DIVISION 23/10/15

View Document

09/10/159 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STOKES

View Document

22/06/1522 June 2015 19/01/15 STATEMENT OF CAPITAL GBP 130148.64

View Document

22/06/1522 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

22/06/1522 June 2015 19/01/15 STATEMENT OF CAPITAL GBP 130148.64

View Document

19/01/1519 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR JONATHAN ROBERT STOKES

View Document

29/12/1429 December 2014 29/12/14 STATEMENT OF CAPITAL GBP 129979.7

View Document

29/12/1429 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 129979.7

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD SEARS

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNETT

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GUY MEEKS / 01/03/2014

View Document

03/06/143 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 PREVEXT FROM 31/12/2013 TO 30/04/2014

View Document

23/01/1423 January 2014 21/10/13 STATEMENT OF CAPITAL GBP 129786.25

View Document

23/01/1423 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 129786.25

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR HOWARD WOODLEY SEARS

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PUMFREY

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 ALTER ARTICLES 04/02/2013

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED DEDICATED ENGINES LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECOND FILING FOR FORM SH01

View Document

03/04/123 April 2012 ARTICLES OF ASSOCIATION

View Document

29/02/1229 February 2012 ADOPT ARTICLES 07/10/2011

View Document

29/02/1229 February 2012 ADOPT ARTICLES 03/11/2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ROBERT STEPHEN BENNETT

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MATTHEW WILLIAM PUMFREY

View Document

06/12/116 December 2011 14/11/11 STATEMENT OF CAPITAL GBP 128622.20

View Document

06/12/116 December 2011 14/11/11 STATEMENT OF CAPITAL GBP 620.61

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BRATCHELL

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR DAVE ANTHONY MYERS

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR JOHN QUINTIN MCCALL

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GUY MEEKS / 30/08/2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY JILL BUTLER

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SOMERS

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE PALMER

View Document

19/04/1119 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ALLOTMENT OF A MAXIMUM OF 11,000 A ORDINARY SHARES OF £0.01 - GOVERNING CONDITIONS NOT APPLIED 24/01/2011

View Document

01/02/111 February 2011 ALLOT SHARES 24/01/2011

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR DANIEL PETER SOMERS

View Document

22/04/1022 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEREK BRATCHELL / 18/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SAMBROOK PALMER / 18/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BUTLER / 18/04/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH HERTFORDSHIRE SG6 1JG

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/097 December 2009 16/11/09 STATEMENT OF CAPITAL GBP 19163

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/0819 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 COND NOT APPLY 598 AORD 15/08/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/04/03; CHANGE OF MEMBERS

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 S-DIV 28/09/01

View Document

03/10/013 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED ROYSTON CONTROL AND COMMUNICATIO NS LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 £ NC 1000/1100 20/04/0

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 20/04/01

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 23 FORE STREET HERTFORD HERTS SG14 1DJ

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 AUDITOR'S RESIGNATION

View Document

05/05/945 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 AUDITOR'S RESIGNATION

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 23 FORE STREET HERTFORD HERTS SG14 1DJ

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

30/04/9130 April 1991 SECRETARY RESIGNED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 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