SMARTS PRINT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

28/06/2428 June 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from PO Box BS13QD Unit 5 Unit5, Avonmead House 40-48, Stokes Croft Bristol BS1 3QD England to PO Box BS1 3QD Unit 5 Avonmead House 40-48, Stokes Croft Bristol BS1 3QD on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from Unit 5 Stokes Croft Bristol BS1 3QD England to PO Box BS13QD Unit 5 Unit5, Avonmead House 40-48, Stokes Croft Bristol BS1 3QD on 2023-11-20

View Document

23/10/2323 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

20/10/2320 October 2023 Registered office address changed from 79 Ponsford Road Bristol BS4 2UT England to Unit 5 Stokes Croft Bristol BS1 3QD on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Termination of appointment of Michael John Dyer as a director on 2022-12-18

View Document

18/12/2218 December 2022 Registered office address changed from 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ to 79 Ponsford Road Bristol BS4 2UT on 2022-12-18

View Document

18/12/2218 December 2022 Appointment of Richard Mark Smart as a director on 2022-12-18

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

18/12/2218 December 2022 Notification of Richard Smart as a person with significant control on 2022-12-18

View Document

18/12/2218 December 2022 Cessation of Michael John Dyer as a person with significant control on 2022-12-18

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 3 BEACONSFIELD ROAD WESTON-SUPER-MARE SOMERSET BS23 1YE

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

28/09/1128 September 2011 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