SMARTTEC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Change of details for Mr Elliott James Wells as a person with significant control on 2023-03-14 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
16/01/2416 January 2024 | Director's details changed for Mr Elliott James Wells on 2024-01-16 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom to 10 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-01-10 |
28/10/2228 October 2022 | Director's details changed for Mr Elliott James Wells on 2022-10-27 |
28/10/2228 October 2022 | Director's details changed for Mr Nicholas Ivan Ronald Moroz on 2022-10-27 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
10/05/2210 May 2022 | Registered office address changed from 23 Dallygate Great Ponton Grantham Lincolnshire NG33 5DP United Kingdom to 8 Chapel Street Belper Derbyshire DE56 1AR on 2022-05-10 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-14 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
27/02/2127 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/10/2030 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IVAN RONALD MOROZ / 28/06/2019 |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES WELLS / 28/06/2019 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 25 LYNEMOUTH COURT ARNOLD NOTTINGHAM NG5 8TY UNITED KINGDOM |
15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES WELLS / 15/01/2019 |
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