SMART CORPORATE OUTSOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
10/08/2510 August 2025 Registered office address changed from 267 Jackson Engineers Way Wembley HA9 0SH England to Flint Cottage Amersham Road Chesham Buckinghamshire HP5 1NE on 2025-08-10

View Document

10/08/2510 August 2025 Accounts for a dormant company made up to 2024-10-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Registered office address changed from 94 Balcombe Road Rugby CV22 5JD England to 267 Jackson Engineers Way Wembley HA9 0SH on 2023-07-29

View Document

29/07/2329 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/12/1721 December 2017 CURRSHO FROM 31/03/2017 TO 31/10/2016

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 10 MALFORT ROAD LONDON SE5 8DQ

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FISK / 28/03/2015

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM FLAT 18, 295B CAMBERWELL NEW ROAD LONDON SE5 0TN

View Document

19/12/1519 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/12/1419 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FISK / 07/09/2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 94 BALCOMBE ROAD RUGBY CV22 5JD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FISK / 02/09/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information