SMART CHOICE COMPUTER SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
23/09/2223 September 2022 | Application to strike the company off the register |
06/05/226 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 6 CHESTNUT ROAD LONG ASHTON BRISTOL BS41 9HR |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH SMART |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMART |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE SMART / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SMART / 12/02/2010 |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/02/0318 February 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
19/02/0119 February 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/02/0022 February 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
24/08/9924 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
23/02/9923 February 1999 | RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS |
27/11/9827 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
25/02/9825 February 1998 | RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS |
11/01/9811 January 1998 | NEW DIRECTOR APPOINTED |
27/11/9727 November 1997 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
17/02/9717 February 1997 | NEW DIRECTOR APPOINTED |
17/02/9717 February 1997 | NEW SECRETARY APPOINTED |
17/02/9717 February 1997 | SECRETARY RESIGNED |
17/02/9717 February 1997 | DIRECTOR RESIGNED |
17/02/9717 February 1997 | REGISTERED OFFICE CHANGED ON 17/02/97 FROM: THE COMPANY SHOP 82 WHITCHURCH ROAD CARDIFF CF4 3LX |
11/02/9711 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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