SMART ACCOUNTANCY SYSTEMS LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-05-04

View Document

10/05/2210 May 2022 Statement of affairs

View Document

10/05/2210 May 2022 Registered office address changed from 133 Howeth Road Bournemouth BH10 5NU England to Unit F10 Mills Way Mills House Amesbury Wiltshire SP4 7RX on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of a voluntary liquidator

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM UNIT 2 DOMINION CENTRE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JR UNITED KINGDOM

View Document

24/11/1924 November 2019 CURREXT FROM 28/02/2020 TO 31/08/2020

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CHEN / 06/04/2016

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JENKINS / 06/04/2016

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CHEN / 06/04/2016

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 1 SUNBURST HOUSE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JP

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CHEN / 07/04/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JENKINS / 07/04/2017

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE CHEN / 07/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / EMMA CHEN / 01/02/2016

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/08/1521 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MISS EMMA LOUISE CHEN

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1322 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA CHEN / 31/01/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JENKINS / 31/01/2012

View Document

28/08/1228 August 2012 18/08/12 NO CHANGES

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 133 HOWETH ROAD ENSBURY PARK BOURNEMOUTH DORSET BH10 5NU UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/02/112 February 2011 CURRSHO FROM 31/08/2011 TO 28/02/2011

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information