SMARTER TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
02/10/242 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
07/07/237 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
22/07/1922 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
29/11/1829 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART MILLER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | COMPANY NAME CHANGED GLIDESLOPE SOFTWARE LTD CERTIFICATE ISSUED ON 02/06/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
17/03/1517 March 2015 | SAIL ADDRESS CHANGED FROM: C/O GLIDESLOPE SOFTWARE LTD LOWER GROUND FLOOR REDBROOK MILL BURY ROAD ROCHDALE LANCASHIRE OL11 4EE UNITED KINGDOM |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM LOWER GROUND FLOOR REDBROOK MILL BURY ROAD ROCHDALE LANCASHIRE OL11 4EE |
07/03/147 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
01/03/131 March 2013 | SAIL ADDRESS CHANGED FROM: C/O GLIDESLOPE SOFTWARE LTD 99 LONG STREET MIDDLETON MANCHESTER M24 6UN UNITED KINGDOM |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 99 LONG STREET MIDDLETON MANCHESTER M24 6UN ENGLAND |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART MILLER / 01/03/2012 |
01/03/121 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
07/11/117 November 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 46-48 LONG STREET MIDDLETON MANCHESTER M24 6UQ ENGLAND |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/03/1120 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
05/03/105 March 2010 | SAIL ADDRESS CREATED |
05/03/105 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
01/03/101 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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