WAKEFIELDS SMARTER HOME TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-21 with updates |
| 20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-05-31 |
| 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 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-21 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
| 02/03/232 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/05/2220 May 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 01/12/211 December 2021 | Appointment of Mrs Sarah Louise Dodgson as a director on 2021-12-01 |
| 22/11/2122 November 2021 | Cessation of Martin Peter Wakefield as a person with significant control on 2021-10-14 |
| 22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-10-14 |
| 18/10/2118 October 2021 | Certificate of change of name |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-08-10 with no updates |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-21 with updates |
| 16/02/2116 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067923240001 |
| 10/12/1910 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM BANG & OLUFSEN 45 BATH LANE NEWCASTLE UPON TYNE NE4 5SP ENGLAND |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 133 HIGH STREET YARM CLEVELAND TS15 9BB |
| 29/10/1929 October 2019 | SECRETARY APPOINTED MRS SARAH LOUISE DODGSON |
| 29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER WAKEFIELD / 01/05/2017 |
| 29/10/1929 October 2019 | APPOINTMENT TERMINATED, SECRETARY HAYLEY WAKEFIELD |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
| 29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER WAKEFIELD / 07/10/2016 |
| 27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEOGROUP LTD |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/02/176 February 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/01/16 |
| 25/08/1625 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067923240001 |
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/02/1617 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 16/02/1616 February 2016 | SECRETARY APPOINTED MS HAYLEY WAKEFIELD |
| 01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN |
| 14/11/1514 November 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WARREN |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/01/1519 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 15/01/1415 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 04/04/134 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 03/04/2013 |
| 04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 03/04/2013 |
| 19/02/1319 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 01/02/121 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 30/08/1130 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 30/08/2011 |
| 30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM, 17 STAINMORE CLOSE, BARNARD CASTLE, CO. DURHAM, DL12 9DY, UNITED KINGDOM |
| 30/08/1130 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 30/08/2011 |
| 09/08/119 August 2011 | DIRECTOR APPOINTED MR MARTIN WAKEFIELD |
| 01/02/111 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 08/10/108 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 13/07/2010 |
| 08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 13/07/2010 |
| 08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, 133 HIGH STREET, YARM, CLEVELAND, TS15 9BB, UNITED KINGDOM |
| 17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WARREN |
| 09/03/109 March 2010 | CURREXT FROM 31/01/2010 TO 31/05/2010 |
| 15/02/1015 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 15/01/0915 January 2009 | 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