SMARTWORKS METERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

07/03/257 March 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

23/02/2423 February 2024

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Michael John Corcoran as a director on 2023-09-15

View Document

08/08/238 August 2023 Termination of appointment of Stephen James Callaghan as a director on 2023-08-04

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023 Appointment of Martin Johnson as a director on 2023-08-04

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Richard John Anderson on 2022-05-03

View Document

07/04/227 April 2022 Resolutions

View Document

18/01/2218 January 2022 Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ England to 12th Floor One America Square London EC3N 2LS on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Field Services Investments Limited as a person with significant control on 2022-01-17

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

24/09/2124 September 2021 Director's details changed for Richard Anderson on 2021-09-24

View Document

22/07/2122 July 2021 Appointment of Richard Anderson as a director on 2021-06-25

View Document

22/07/2122 July 2021 Termination of appointment of Richard Edward Slack as a director on 2021-06-25

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

08/02/218 February 2021 Registered office address changed from , Unit 18 Willow Court West Quay Road, Winwick, Warrington, WA2 8UF, United Kingdom to 12th Floor One America Square London EC3N 2LS on 2021-02-08

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM UNIT 18 WILLOW COURT WEST QUAY ROAD WINWICK WARRINGTON WA2 8UF UNITED KINGDOM

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

04/06/204 June 2020 PREVSHO FROM 31/10/2020 TO 31/05/2020

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SLACK / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SLACK / 25/07/2019

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD SLACK

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIELD SERVICES INVESTMENTS LIMITED

View Document

02/07/192 July 2019 CESSATION OF ANTHONY PRICE AS A PSC

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098453070001

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

22/11/1722 November 2017 Registered office address changed from , Units 2E & F Church View Business Park Coney Green Road, Clay Cross, Chesterfield, S45 9HA, United Kingdom to 12th Floor One America Square London EC3N 2LS on 2017-11-22

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNITS 2E & F CHURCH VIEW BUSINESS PARK CONEY GREEN ROAD CLAY CROSS CHESTERFIELD S45 9HA UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098453070001

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/03/169 March 2016 09/02/16 STATEMENT OF CAPITAL GBP 2

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR ANTHONY PRICE

View Document

28/10/1528 October 2015 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