SMARTER METERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Previous accounting period shortened from 2024-09-29 to 2024-09-28

View Document

19/05/2519 May 2025 Termination of appointment of Thomas Ashley Ward as a director on 2025-05-19

View Document

19/05/2519 May 2025 Termination of appointment of Thomas Ashley Ward as a secretary on 2025-05-19

View Document

03/03/253 March 2025 Cessation of Altaf Hassan Sheikh as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Mr Lewis Anthony Nash as a director on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of Altaf Hassan Sheikh as a director on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Victoria Ward as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Notification of Thomas Ashely Ward as a person with significant control on 2025-03-02

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

19/11/2419 November 2024 Registered office address changed from Unit 15 - Smarter House Sam Alper Court Depot Road Newmarket Suffolk CB8 0GS England to 7 Laureate Industrial Estate Newmarket CB8 0AP on 2024-11-19

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

14/09/2214 September 2022 Director's details changed for Mr Altaf Hassan Sheikh on 2022-09-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

14/09/2214 September 2022 Change of details for Mr Altaf Hassan Sheikh as a person with significant control on 2022-09-01

View Document

20/12/2120 December 2021 Satisfaction of charge 081997490002 in full

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAR HASSAN SHEIKH / 01/12/2019

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081997490001

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081997490002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAF HASSAN SHEIKH / 01/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 SECRETARY'S CHANGE OF PARTICULARS / TOM WARD / 01/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR TOM WARD / 07/02/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MRS VICKI WARD / 01/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WARD / 01/09/2019

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 06/03/19 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1916 April 2019 06/03/19 STATEMENT OF CAPITAL GBP 100

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM UNIT 5 SMARTER HOUSE THE OLD RAILWAY STATION GREEN ROAD NEWMARKET SUFFOLK CB8 9WT ENGLAND

View Document

07/02/197 February 2019 Registered office address changed from , Unit 5 Smarter House the Old Railway Station, Green Road, Newmarket, Suffolk, CB8 9WT, England to 7 Laureate Industrial Estate Newmarket CB8 0AP on 2019-02-07

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081997490001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAF HASSAN SHEIKH

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ALTAF HASSAN SHEIKH

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / TOM WARD / 01/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOM WARD / 01/04/2016

View Document

07/04/167 April 2016 06/01/16 STATEMENT OF CAPITAL GBP 100

View Document

29/02/1629 February 2016 Registered office address changed from , 12 Andrew Road, Newmarket, Suffolk, CB8 0DG to 7 Laureate Industrial Estate Newmarket CB8 0AP on 2016-02-29

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 12 ANDREW ROAD NEWMARKET SUFFOLK CB8 0DG

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/09/123 September 2012 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