SMART BLEEP LTD.

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved following liquidation

View Document

11/06/2411 June 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Return of final meeting in a members' voluntary winding up

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Resolutions

View Document

18/02/2318 February 2023 Declaration of solvency

View Document

18/02/2318 February 2023 Registered office address changed from 33 Chester Road West Chester Road West Queensferry Deeside CH5 1SA United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-02-18

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Withdraw the company strike off application

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Change of details for Mr Robert James Simkins as a person with significant control on 2022-01-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

04/11/224 November 2022 Application to strike the company off the register

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

08/12/198 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER HARRISON

View Document

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

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR MARK PETER HARRISON

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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