SMARTTEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Change of details for Mr Elliott James Wells as a person with significant control on 2023-03-14

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Elliott James Wells on 2024-01-16

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

28/10/2228 October 2022 Director's details changed for Mr Elliott James Wells on 2022-10-27

View Document

28/10/2228 October 2022 Director's details changed for Mr Nicholas Ivan Ronald Moroz on 2022-10-27

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IVAN RONALD MOROZ / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES WELLS / 28/06/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 25 LYNEMOUTH COURT ARNOLD NOTTINGHAM NG5 8TY UNITED KINGDOM

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES WELLS / 15/01/2019

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