SMARTLAB SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Resolutions

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

03/02/253 February 2025 Certificate of change of name

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Garrick Alston Jones on 2024-11-01

View Document

08/11/248 November 2024 Director's details changed for Mr Paul Ashcroft on 2024-11-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

07/02/227 February 2022 Cessation of Paul Ashcroft as a person with significant control on 2022-01-06

View Document

07/02/227 February 2022 Notification of Ludic Limited as a person with significant control on 2022-01-06

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Resolutions

View Document

19/01/2219 January 2022 Cessation of Garrick Alston Jones as a person with significant control on 2022-01-06

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Change of details for Mr Paul Ashcroft as a person with significant control on 2021-06-10

View Document

15/11/2115 November 2021 Director's details changed for Mr Paul Ashcroft on 2021-06-10

View Document

27/09/2127 September 2021 Director's details changed for Mr Garrick Alston Jones on 2021-09-01

View Document

27/09/2127 September 2021 Change of details for Mr Garrick Jones as a person with significant control on 2021-09-01

View Document

14/05/2014 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARRICK JONES / 18/02/2018

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRICK JONES / 18/02/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRICK JONES / 01/03/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARRICK JONES / 01/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENS MARCEL PAUL HACKL / 01/01/2016

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRICK JONES / 01/10/2012

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENS MARCEL PAUL HACKL / 25/11/2013

View Document

16/01/1416 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 ADOPT ARTICLES 28/11/2013

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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