SMARTVOLT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCurrent accounting period shortened from 2024-07-29 to 2024-07-28

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

26/10/2426 October 2024 Micro company accounts made up to 2023-07-31

View Document

30/07/2430 July 2024 Current accounting period shortened from 2023-07-30 to 2023-07-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Current accounting period shortened from 2022-07-31 to 2022-07-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Usamah Rawat on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Mr Usamah Rawat as a person with significant control on 2023-04-12

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Registered office address changed from 116 st. Helens Road Bolton Lancashire BL3 3PJ England to Prominence House 1st Floor Park Hill Street Bolton BL1 4AR on 2021-07-12

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

14/06/2114 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 PREVSHO FROM 31/08/2020 TO 31/07/2020

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/04/2127 April 2021 CURRSHO FROM 31/05/2020 TO 31/08/2019

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM PROMINENCE HOUSE FIRST FLOOR PARK HILL STREET BOLTON BL1 4AR ENGLAND

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 116 ST HELENS ROAD BOLTON BL3 3PJ UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM VALLEY

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR USAMAH RAWAT / 23/03/2020

View Document

31/03/2031 March 2020 CESSATION OF ADAM JAMES VALLEY AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 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