SMARTSTEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

04/10/224 October 2022 Secretary's details changed for Kelly Lee Wellman on 2022-10-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/10/214 October 2021 Change of details for Mrs Jacqueline Patricia Merritt as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Secretary's details changed for Kelly Lee Wellman on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mrs Jacqueline Patricia Merritt on 2021-10-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 PREVSHO FROM 26/05/2019 TO 25/05/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 PREVSHO FROM 27/05/2018 TO 26/05/2018

View Document

26/02/1926 February 2019 PREVSHO FROM 28/05/2018 TO 27/05/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

26/05/1826 May 2018 Annual accounts for year ending 26 May 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KELLY LEE WELLMAN / 19/10/2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 189 BICKENHALL MANSIONS BAKER STREET LONDON W1U 6BX

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1131 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KELLY MAY / 21/12/2008

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/099 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/051 April 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/04/022 April 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 S386 DISP APP AUDS 14/10/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

20/12/9520 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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