SMARTMOVE MANAGEMENT LTD

Company Documents

DateDescription
14/04/2314 April 2023 Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN to 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 2023-04-14

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

19/12/1719 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

27/07/1727 July 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED FIRST CHOICE DISCLOSURE AND BARRING SERVICES LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEES

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DAVID JOHN WHITTAKER

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALLEN CHAPMAN

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK LEES

View Document

02/12/152 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

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

View Accounts

21/08/1521 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHAPMAN / 01/01/2014

View Document

08/12/148 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

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

View Accounts

20/11/1220 November 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