SMARTGATE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a small company made up to 2024-10-31

View Document

23/05/2523 May 2025 Termination of appointment of Jocelyn Sarah Frances Clarke as a director on 2025-05-19

View Document

23/05/2523 May 2025 Termination of appointment of Jocelyn Clarke as a secretary on 2025-05-19

View Document

09/04/259 April 2025 Registration of charge 083356170003, created on 2025-04-04

View Document

04/04/254 April 2025 Previous accounting period shortened from 2024-11-30 to 2024-10-31

View Document

07/03/257 March 2025 Satisfaction of charge 083356170002 in full

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

22/11/2422 November 2024 Resolutions

View Document

12/11/2412 November 2024 Notification of Sonar Bidco Limited as a person with significant control on 2024-10-25

View Document

12/11/2412 November 2024 Termination of appointment of Simon Qasir as a director on 2024-10-25

View Document

12/11/2412 November 2024 Termination of appointment of John Kenneth Weeks as a director on 2024-10-25

View Document

12/11/2412 November 2024 Termination of appointment of Stuart Robert Fletcher as a director on 2024-10-25

View Document

12/11/2412 November 2024 Termination of appointment of Gillian Catherine Leng as a director on 2024-10-25

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

12/11/2412 November 2024 Cessation of 24 Haymarket Nominees Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Accounts for a small company made up to 2023-11-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/06/2326 June 2023 Registration of charge 083356170002, created on 2023-06-26

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

21/12/2221 December 2022 Change of details for 24 Haymarket Limited as a person with significant control on 2022-03-04

View Document

15/12/2215 December 2022 Appointment of Ms Jocelyn Clarke as a director on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mr Simon Qasir as a director on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Ms Jocelyn Clarke as a secretary on 2022-12-15

View Document

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

View Document

03/10/223 October 2022 Appointment of Professor Gillian Catherine Leng as a director on 2022-08-16

View Document

29/04/2229 April 2022 Termination of appointment of Graham Peter Davies as a director on 2022-04-21

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

20/12/2120 December 2021 Cessation of Enterprise Ventures (Gp Fy Seedcorn) Ltd as a person with significant control on 2019-03-19

View Document

27/11/2127 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 5.5756

View Document

02/04/192 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/191 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 5.1286

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/05/1817 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Document

08/03/188 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 CESSATION OF LEE DAVID WILLIAMS AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 24 HAYMARKET LIMITED

View Document

20/12/1720 December 2017 CESSATION OF PAUL ALAN JOHNSON AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 11/10/17 STATEMENT OF CAPITAL GBP 1.8889

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR STUART ROBERT FLETCHER

View Document

10/11/1710 November 2017 ADOPT ARTICLES 11/10/2017

View Document

03/11/173 November 2017 ADOPT ARTICLES 11/10/2017

View Document

28/10/1728 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083356170001

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/08/1615 August 2016 ADOPT ARTICLES 13/06/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN FATHERS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAMS / 31/10/2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR DEAN HARRY FATHERS

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR GRAHAM DAVIES

View Document

07/02/147 February 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083356170001

View Document

19/12/1319 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 150001.00

View Document

19/12/1319 December 2013 100 SHARES OF £1 SUBDIVIDED INTO 10000 OF £0.0001 16/12/2013

View Document

19/12/1319 December 2013 SUB-DIVISION 16/12/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 28 MONARCH WAY YORK YO26 5TB UNITED KINGDOM

View Document

18/12/1218 December 2012 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