SMARTER SOFTWARE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

14/10/2114 October 2021 Second filing for the appointment of Jenny Williams Canales as a director

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 SECRETARY'S CHANGE OF PARTICULARS / JENNY MARTHA WILLIAMS CANALES / 09/10/2020

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM C/O CALADINE, CHANTRY HOUSE 22 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 1BF ENGLAND

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 Appointment of Jenny Martha Williams Canales as a director on 2015-12-01

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED JENNY MARTHA WILLIAMS CANALES

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALUN WILLIAMS / 07/10/2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 37 COLLEY CLOSE WINCHESTER HAMPSHIRE SO23 7ES

View Document

24/03/1624 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/11/151 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/10/1228 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/10/1123 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALUN WILLIAMS / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

11/05/0911 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 7 LEA HOUSE 1 MILL ROAD EASTBOURNE EAST SUSSEX BN21 2LY

View Document

06/11/986 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 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