SMARTHOME CONTROLS LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 DIRECTOR APPOINTED MR KIERON JOHN FRYER

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
11 HORSTED SQUARE
BELLBROOK INDUSTRIAL ESTATE
UCKFIELD
EAST SUSSEX
TN22 1QG

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/02/132 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FRYER / 20/01/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 GROUND & FIRST FLOOR UNITS 8 & 9 HORSTED SQUARE BELBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QG

View Document

18/01/0618 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 � NC 1000/500000 06/05

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 06/05/05

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED SMARTKONTROLS LIMITED CERTIFICATE ISSUED ON 13/05/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: G OFFICE CHANGED 08/05/04 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

08/05/048 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 COMPANY NAME CHANGED STEVTON (NO. 290) LIMITED CERTIFICATE ISSUED ON 07/04/04

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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