WAKEFIELDS SMARTER HOME TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Registered office address changed from Bang & Olufsen 45 Bath Lane Newcastle upon Tyne NE4 5SP England to Wakefields 45 Bath Lane Newcastle upon Tyne NE4 5SP on 2024-10-08

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Appointment of Mrs Sarah Louise Dodgson as a director on 2021-12-01

View Document

22/11/2122 November 2021 Cessation of Martin Peter Wakefield as a person with significant control on 2021-10-14

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067923240001

View Document

10/12/1910 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM BANG & OLUFSEN 45 BATH LANE NEWCASTLE UPON TYNE NE4 5SP ENGLAND

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 133 HIGH STREET YARM CLEVELAND TS15 9BB

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MRS SARAH LOUISE DODGSON

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER WAKEFIELD / 01/05/2017

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY HAYLEY WAKEFIELD

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

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 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER WAKEFIELD / 07/10/2016

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEOGROUP LTD

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/02/176 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/01/16

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067923240001

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MS HAYLEY WAKEFIELD

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WARREN

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

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

View Accounts

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 03/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 03/04/2013

View Document

19/02/1319 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 30/08/2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM, 17 STAINMORE CLOSE, BARNARD CASTLE, CO. DURHAM, DL12 9DY, UNITED KINGDOM

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 30/08/2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR MARTIN WAKEFIELD

View Document

01/02/111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 13/07/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 13/07/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, 133 HIGH STREET, YARM, CLEVELAND, TS15 9BB, UNITED KINGDOM

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE WARREN

View Document

09/03/109 March 2010 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/0915 January 2009 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