SMARTGATE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Accounts for a small company made up to 2024-10-31 |
23/05/2523 May 2025 | Termination of appointment of Jocelyn Sarah Frances Clarke as a director on 2025-05-19 |
23/05/2523 May 2025 | Termination of appointment of Jocelyn Clarke as a secretary on 2025-05-19 |
09/04/259 April 2025 | Registration of charge 083356170003, created on 2025-04-04 |
04/04/254 April 2025 | Previous accounting period shortened from 2024-11-30 to 2024-10-31 |
07/03/257 March 2025 | Satisfaction of charge 083356170002 in full |
02/01/252 January 2025 | Confirmation statement made on 2024-12-18 with updates |
22/11/2422 November 2024 | Resolutions |
12/11/2412 November 2024 | Notification of Sonar Bidco Limited as a person with significant control on 2024-10-25 |
12/11/2412 November 2024 | Termination of appointment of Simon Qasir as a director on 2024-10-25 |
12/11/2412 November 2024 | Termination of appointment of John Kenneth Weeks as a director on 2024-10-25 |
12/11/2412 November 2024 | Termination of appointment of Stuart Robert Fletcher as a director on 2024-10-25 |
12/11/2412 November 2024 | Termination of appointment of Gillian Catherine Leng as a director on 2024-10-25 |
12/11/2412 November 2024 | Statement of capital following an allotment of shares on 2024-10-22 |
12/11/2412 November 2024 | Cessation of 24 Haymarket Nominees Limited as a person with significant control on 2024-10-25 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/06/2424 June 2024 | Accounts for a small company made up to 2023-11-30 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-18 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
26/06/2326 June 2023 | Registration of charge 083356170002, created on 2023-06-26 |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
06/06/236 June 2023 | Statement of capital following an allotment of shares on 2023-06-02 |
03/04/233 April 2023 | Accounts for a small company made up to 2022-11-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-18 with updates |
21/12/2221 December 2022 | Change of details for 24 Haymarket Limited as a person with significant control on 2022-03-04 |
15/12/2215 December 2022 | Appointment of Ms Jocelyn Clarke as a director on 2022-12-15 |
15/12/2215 December 2022 | Appointment of Mr Simon Qasir as a director on 2022-12-15 |
15/12/2215 December 2022 | Appointment of Ms Jocelyn Clarke as a secretary on 2022-12-15 |
01/12/221 December 2022 | Registered office address changed from No 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE United Kingdom to Avenue Hq 10-12 East Parade Leeds LS1 2BH on 2022-12-01 |
03/10/223 October 2022 | Appointment of Professor Gillian Catherine Leng as a director on 2022-08-16 |
29/04/2229 April 2022 | Termination of appointment of Graham Peter Davies as a director on 2022-04-21 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
20/12/2120 December 2021 | Cessation of Enterprise Ventures (Gp Fy Seedcorn) Ltd as a person with significant control on 2019-03-19 |
27/11/2127 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
05/08/195 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | 26/03/19 STATEMENT OF CAPITAL GBP 5.5756 |
02/04/192 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/04/191 April 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 5.1286 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/05/1817 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG |
08/03/188 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
20/12/1720 December 2017 | CESSATION OF LEE DAVID WILLIAMS AS A PSC |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 24 HAYMARKET LIMITED |
20/12/1720 December 2017 | CESSATION OF PAUL ALAN JOHNSON AS A PSC |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
20/11/1720 November 2017 | 11/10/17 STATEMENT OF CAPITAL GBP 1.8889 |
14/11/1714 November 2017 | DIRECTOR APPOINTED MR STUART ROBERT FLETCHER |
10/11/1710 November 2017 | ADOPT ARTICLES 11/10/2017 |
03/11/173 November 2017 | ADOPT ARTICLES 11/10/2017 |
28/10/1728 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083356170001 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
15/08/1615 August 2016 | ADOPT ARTICLES 13/06/2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
12/01/1612 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DEAN FATHERS |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/01/152 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAMS / 31/10/2014 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR DEAN HARRY FATHERS |
14/08/1414 August 2014 | DIRECTOR APPOINTED MR GRAHAM DAVIES |
07/02/147 February 2014 | PREVSHO FROM 31/12/2013 TO 30/11/2013 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
14/01/1414 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
24/12/1324 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083356170001 |
19/12/1319 December 2013 | 16/12/13 STATEMENT OF CAPITAL GBP 150001.00 |
19/12/1319 December 2013 | 100 SHARES OF £1 SUBDIVIDED INTO 10000 OF £0.0001 16/12/2013 |
19/12/1319 December 2013 | SUB-DIVISION 16/12/13 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 28 MONARCH WAY YORK YO26 5TB UNITED KINGDOM |
18/12/1218 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMARTGATE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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