SMART AERO STRUCTURES LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

21/09/2121 September 2021 Application to strike the company off the register

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMART / 14/10/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SMART / 10/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMART / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 01/04/17 STATEMENT OF CAPITAL GBP 126

View Document

24/01/1824 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 102

View Document

24/01/1824 January 2018 01/04/17 STATEMENT OF CAPITAL GBP 150

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SMART / 09/01/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SMART / 15/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMART / 15/08/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMART / 15/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA DUNWOODIE

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 101

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MS ANGELA VALERIE DUNWOODIE

View Document

31/03/1531 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MR RICHARD SMART

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA DUNWOODIE

View Document

27/04/1227 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1213 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MS ANGELA DUNWOODIE

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 10

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

15/04/1115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED BROOKSON (5730F) LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA DUNWOODIE

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED ANGELA DUNWOODIE

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMART / 20/05/2010

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

28/02/0728 February 2007 S366A DISP HOLDING AGM 12/02/07

View Document

12/02/0712 February 2007 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