SMAT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mrs Chigozie Ugochi Bende as a person with significant control on 2025-05-09

View Document

14/05/2514 May 2025 Change of details for Mr Victor Ogadinma Bende as a person with significant control on 2025-05-09

View Document

14/05/2514 May 2025 Director's details changed for Mr Victor Ogadinma Bende on 2025-05-09

View Document

14/05/2514 May 2025 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mrs Chigoze Bende on 2025-05-09

View Document

13/03/2513 March 2025 Change of details for Mr Victor Ogadinma Bende as a person with significant control on 2025-03-12

View Document

13/03/2513 March 2025 Change of details for Mrs Chigozie Ugochi Bende as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-12

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Director's details changed for Mrs Chigoze Bende on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

15/02/2215 February 2022 Change of details for Mrs Chigozie Ugochi Bende as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Victor Ogadinma Bende on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Mr Victor Ogadinma Bende as a person with significant control on 2022-02-15

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 225 AXIAL DRIVE COLCHESTER CO4 5YJ UNITED KINGDOM

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/11/1715 November 2017 DIRECTOR APPOINTED MRS CHIGOZE BENDE

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR VICTOR BENDE / 01/06/2017

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIGOZIE UGOCHI BENDE

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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