SMARTER SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Liquidators' statement of receipts and payments to 2025-03-25 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Registered office address changed from 4 Silkwood Court Wakefield WF5 9TP England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2024-04-08 |
08/04/248 April 2024 | Appointment of a voluntary liquidator |
08/04/248 April 2024 | Statement of affairs |
08/04/248 April 2024 | Resolutions |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | 31/05/19 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/10/2027 October 2020 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM EVANS HOUSE MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AS UNITED KINGDOM |
14/05/1914 May 2019 | FIRST GAZETTE |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
12/06/1812 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1819 May 2018 | DISS40 (DISS40(SOAD)) |
08/05/188 May 2018 | FIRST GAZETTE |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 29 May 2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
27/02/1727 February 2017 | PREVSHO FROM 30/05/2016 TO 29/05/2016 |
29/05/1629 May 2016 | Annual accounts for year ending 29 May 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
06/04/166 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
26/02/1626 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
17/03/1517 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/02/1425 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/03/1321 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/126 June 2012 | DISS40 (DISS40(SOAD)) |
05/06/125 June 2012 | FIRST GAZETTE |
05/06/125 June 2012 | First Gazette notice for compulsory strike-off |
31/05/1231 May 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN POYNTON / 23/08/2011 |
12/05/1112 May 2011 | RETURN OF PURCHASE OF OWN SHARES |
12/05/1112 May 2011 | 12/05/11 STATEMENT OF CAPITAL GBP 51 |
12/05/1112 May 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, SECRETARY VICTORIA POYNTON |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA POYNTON |
29/03/1129 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/04/1027 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
02/04/082 April 2008 | RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/07/0713 July 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/10/069 October 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/03/0510 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0430 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/04/0428 April 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
06/04/036 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
05/04/025 April 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/028 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
08/01/028 January 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/05/01 |
06/03/016 March 2001 | SECRETARY RESIGNED |
06/03/016 March 2001 | NEW DIRECTOR APPOINTED |
06/03/016 March 2001 | DIRECTOR RESIGNED |
06/03/016 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0123 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMARTER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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