YOUR SMART HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 DIRECTOR APPOINTED MR CHARLES SAMUEL BREEN

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOPKINS

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CESSATION OF WILLIAM JAMES JOHN HOPKINS AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTRINSIC GROUP LIMITED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM THE MALTINGS ALLENDALE HEXHAM NORTHUMBERLAND NE47 9EE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR AVANISH MAISURIA

View Document

11/07/1611 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

10/06/1410 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM EAST COTTAGE WEST BROKENHEUGH HAYDON BRIDGE HEXHAM NORTHUMBERLAND NE47 6JT ENGLAND

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 6 SMITHS TERRACE HAYDON BRIDGE HEXHAM NORTHUMBERLAND NE47 6AJ ENGLAND

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

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

View Accounts

24/08/1224 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 125

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AVANTISH AJAY MAISURIA / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR AVANTISH AJAY MAISURIA

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JAMES JOHN HOPKINS / 01/07/2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES JOHN HOPKINS / 01/07/2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 98 DERBY ROAD MELBOURNE DERBY DERBYSHIRE DE73 8FL ENGLAND

View Document

23/05/1123 May 2011 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