HOME SMART UTILITIES LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

21/06/2321 June 2023 Appointment of Mr Geoff Taylor as a director on 2023-06-16

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Notification of Gary Taylor as a person with significant control on 2022-10-28

View Document

23/02/2323 February 2023 Termination of appointment of Fraser George Halkett Ferguson as a director on 2022-10-28

View Document

23/02/2323 February 2023 Cessation of Fraser George Halkett Ferguson as a person with significant control on 2022-10-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

11/01/2311 January 2023 Cessation of Julie Campbell Inglis as a person with significant control on 2022-10-28

View Document

11/01/2311 January 2023 Termination of appointment of Julie Campbell Inglis as a director on 2022-10-28

View Document

12/10/2212 October 2022 Appointment of Mr Gary Taylor as a director on 2022-10-11

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

26/10/2126 October 2021 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

30/03/2130 March 2021

View Document

24/03/2124 March 2021

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED EASY FIBRE LTD CERTIFICATE ISSUED ON 17/03/20

View Document

04/02/204 February 2020 CURREXT FROM 31/01/2021 TO 31/05/2021

View Document

31/01/2031 January 2020 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