SMARTS PRINT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-04 with no updates |
28/06/2428 June 2024 | Certificate of change of name |
22/04/2422 April 2024 | Micro company accounts made up to 2023-09-30 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
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 |
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 |
23/10/2323 October 2023 | Previous accounting period shortened from 2023-12-31 to 2023-09-30 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/12/2218 December 2022 | Termination of appointment of Michael John Dyer as a director on 2022-12-18 |
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 |
18/12/2218 December 2022 | Appointment of Richard Mark Smart as a director on 2022-12-18 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-18 with updates |
18/12/2218 December 2022 | Notification of Richard Smart as a person with significant control on 2022-12-18 |
18/12/2218 December 2022 | Cessation of Michael John Dyer as a person with significant control on 2022-12-18 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-28 with updates |
13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-28 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 3 BEACONSFIELD ROAD WESTON-SUPER-MARE SOMERSET BS23 1YE |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
11/10/1111 October 2011 | CURREXT FROM 30/09/2012 TO 31/12/2012 |
28/09/1128 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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