SMOOTH MOVER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-10-06 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-06 with updates |
14/05/2114 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 1 GORSE AVENUE WORTHING WEST SUSSEX BN14 9PG |
15/01/2115 January 2021 | PSC'S CHANGE OF PARTICULARS / JULIE HAMPSON / 23/12/2020 |
15/01/2115 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE HAMPSON / 23/12/2020 |
15/01/2115 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HAMPSON / 23/12/2020 |
15/01/2115 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HAMPSON / 15/01/2021 |
15/01/2115 January 2021 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES HAMPSON / 15/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
11/07/1911 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/08/1616 August 2016 | DIRECTOR APPOINTED JULIE HAMPSON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 246 OLD SHOREHAM ROAD SOUTHWICK WEST SUSSEX BN42 4LT |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAMPSON |
18/03/1518 March 2015 | DIRECTOR APPOINTED MR SIMON JAMES HAMPSON |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HAMPSON / 04/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/11/131 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
01/10/121 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE HUDSON / 06/08/2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/10/1122 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/10/1026 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/08/1018 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE HUDSON / 18/08/2010 |
11/11/0911 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/06/0917 June 2009 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM FLAT 2 68 DENMARK VILLAS HOVE EAST SUSSEX BN3 3TJ |
27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON HAMPSON |
27/05/0927 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HAMPSON / 27/04/2009 |
10/11/0810 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 68 DENMARK VILLAS HOVE EAST SUSSEX BN3 3TJ |
10/10/0710 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: FLAT 2 69 DENMARK VILLAS HOVE EAST SUSSEX BN3 3FJ |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: FLAT 2 3 PALMEIRA AVENUE HOVE EAST SUSSEX BN3 3GA |
10/01/0610 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
03/01/063 January 2006 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
08/11/058 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
06/10/046 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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