SMARTIES AND SMARTCARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 | Termination of appointment of William Newton as a director on 2025-06-09 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
07/04/257 April 2025 | |
07/04/257 April 2025 | |
07/04/257 April 2025 | |
07/04/257 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
19/04/2419 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
19/04/2419 April 2024 | |
19/04/2419 April 2024 | |
19/04/2419 April 2024 | |
16/04/2416 April 2024 | Registration of charge 031985320002, created on 2024-04-15 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-14 with updates |
22/05/2322 May 2023 | Change of details for Bertram Nurseries Limited as a person with significant control on 2021-06-15 |
03/05/233 May 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
02/05/232 May 2023 | |
06/04/236 April 2023 | |
06/04/236 April 2023 | |
24/12/2124 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
18/07/2018 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/06/187 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/05/1525 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE SILCOCK / 14/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES SILCOCK / 14/05/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
13/03/0613 March 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
18/08/0518 August 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
17/09/0417 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
24/05/0424 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
13/01/0413 January 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
24/12/0324 December 2003 | COMPANY NAME CHANGED SMART CARE LIMITED CERTIFICATE ISSUED ON 24/12/03 |
09/07/039 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
08/07/038 July 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
03/08/013 August 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
20/07/0020 July 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
27/08/9927 August 1999 | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
14/01/9914 January 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
01/06/981 June 1998 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
03/02/983 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 |
08/08/978 August 1997 | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS |
22/05/9722 May 1997 | NEW DIRECTOR APPOINTED |
20/05/9720 May 1997 | DIRECTOR RESIGNED |
23/04/9723 April 1997 | NEW DIRECTOR APPOINTED |
23/04/9723 April 1997 | SECRETARY RESIGNED |
07/04/977 April 1997 | DIRECTOR RESIGNED |
07/04/977 April 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/977 April 1997 | REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU |
14/05/9614 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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