SMART BOOKKEEPING AND ACCOUNTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Change of details for The Smart Business Hub Ltd as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Registered office address changed from 11 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR England to Unit 6 & 7 Elm Farm Park Great Green Thurston Suffolk IP31 3TB on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Mr Michael Aaron Cardy as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Miss Sarah Louise Fenton as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mr Mike Aaron Cardy on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Miss Sarah Louise Fenton on 2025-07-14

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Change of details for The Smart Business Hub Ltd as a person with significant control on 2024-06-01

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Change of details for The Smart Business Hub Ltd as a person with significant control on 2023-03-02

View Document

27/02/2327 February 2023 Notification of The Smart Business Hub Ltd as a person with significant control on 2021-11-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

21/11/2121 November 2021 Change of details for Mr Michael Aaron Cardy as a person with significant control on 2021-11-01

View Document

21/11/2121 November 2021 Director's details changed for Miss Sarah Louise Fenton on 2021-11-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 COMPANY NAME CHANGED SMART BOOKKEEPING SERVICES LTD CERTIFICATE ISSUED ON 28/09/20

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM SUITE 7 THE VISION CENTRE 5 EASTERN WAY BURY ST. EDMUNDS IP32 7AB ENGLAND

View Document

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

View Accounts

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE FENTON / 07/07/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR MIKE AARON CARDY

View Document

02/02/202 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE FENTON / 08/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE FENTON / 08/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL AARON CARDY / 28/06/2018

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE FENTON / 28/06/2018

View Document

26/03/1926 March 2019 01/09/18 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARDY

View Document

28/08/1528 August 2015 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