SMARTERPLAN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Confirmation statement made on 2024-08-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 26C VILLAGEWAY EAST VILLAGE WAY EAST HARROW HA2 7LU ENGLAND

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084078840001

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIVASUBRAMANIAM UTHAYAKUMARAN

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM UNIT 405, 4TH FLOOR PENTAX HOUSE, SOUTH HILL AVENUE SOUTH HARROW HARROW HA2 0DU ENGLAND

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM TALBOT HOUSE IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVASUBRAMANIAM UTHAYAKUMARAN / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMINI UTHAYAKUMARAN / 23/06/2017

View Document

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

View Accounts

03/03/173 March 2017 DIRECTOR APPOINTED MR SIVASUBRAMANIAM UTHAYAKUMARAN

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED SECURE ENGLISH LANGUAGE TEACHING SYSTEM LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM G TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMINI UTHAYAKUMARAN / 28/02/2014

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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