SMARTWATER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

01/11/231 November 2023 Appointment of Mr Michael Patrick Kennedy as a director on 2023-10-30

View Document

23/10/2323 October 2023 Director's details changed for Mr Suketu Kishor Devani on 2023-09-29

View Document

23/10/2323 October 2023 Change of details for Detertech Holdings Limited as a person with significant control on 2023-09-29

View Document

23/10/2323 October 2023 Change of details for Themis Risk Holdings Limited as a person with significant control on 2022-09-29

View Document

29/09/2329 September 2023 Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 2023-09-29

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/10/2231 October 2022 Appointment of Mr Suketu Kishor Devani as a director on 2022-10-24

View Document

31/10/2231 October 2022 Termination of appointment of James David Larner as a director on 2022-10-31

View Document

29/09/2229 September 2022 Change of name notice

View Document

29/09/2229 September 2022 Certificate of change of name

View Document

25/02/2225 February 2022 Withdraw the company strike off application

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 Termination of appointment of Philip Anthony Cleary as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Florian Nikolai Edward Mattinson as a director on 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

29/09/2129 September 2021 Satisfaction of charge 064421960007 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 064421960006 in full

View Document

18/05/2118 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCGRIGOR

View Document

02/03/212 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064421960005

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / SMARTWATER LIMITED / 29/05/2020

View Document

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

View Accounts

27/05/2027 May 2020 DIRECTOR APPOINTED MR JAMES DAVID LARNER

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN GRAINGER

View Document

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

20/12/1920 December 2019 ADOPT ARTICLES 02/12/2019

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064421960007

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064421960006

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 27 OLD GLOUCESTER ROAD LONDON WC1N 3AX

View Document

06/12/196 December 2019 CESSATION OF GEORGE HAYE AS A PSC

View Document

06/12/196 December 2019 CESSATION OF GORDON THOMAS MCINTYRE AS A PSC

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HAYE

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON MCINTYRE

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR FLORIAN NIKOLAI MATTINSON

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMARTWATER LIMITED

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR PHILIP ANTHONY CLEARY

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR KENNETH MUIR MCGRIGOR

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR IAN PAUL GRAINGER

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064421960005

View Document

30/11/1930 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 9500

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064421960003

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1919 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064421960004

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064421960004

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THOMAS MCINTYRE / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HAYE / 08/10/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THOMAS MCINTYRE / 31/01/2015

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064421960003

View Document

17/06/1417 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1417 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/02/1424 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY GORDON MCINTYRE

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM DEPARTMENT R-O, GROUND FLOOR 39A LEICESTER ROAD, SALFORD MANCHESTER M7 4AS

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMAS MCINTYRE / 30/11/2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HAYE / 30/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/0925 August 2009 PREVEXT FROM 30/11/2008 TO 31/05/2009

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 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