SMART ELECTRICAL ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
21/01/2521 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
10/01/2410 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
17/05/2317 May 2023 | Change of share class name or designation |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/03/2323 March 2023 | Current accounting period extended from 2023-03-31 to 2023-04-30 |
17/01/2317 January 2023 | Amended accounts made up to 2022-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
07/07/217 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018 |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET SYKES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 71-75 FEATHERSTALL ROAD LITTLEBOROUGH LANCASHIRE OL15 8JZ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/12/1524 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
10/10/1410 October 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 |
03/01/143 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/05/1331 May 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK |
29/05/1329 May 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 |
23/01/1323 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROGER SYKES / 01/01/2012 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER SYKES(SNR) / 01/12/2012 |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER SYKES / 01/12/2012 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROGER SYKES(SNR) / 02/01/2013 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT SYKES / 20/12/2011 |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER SYKES / 19/12/2011 |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROGER SYKES / 11/10/2011 |
27/10/1127 October 2011 | DIRECTOR APPOINTED RICHARD ARTHUR COOK |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROGER SYKES / 11/10/2011 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | DIRECTOR APPOINTED MR GRAEME ROGER SYKES |
03/02/113 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROGER SYKES / 20/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SYKES / 20/12/2009 |
01/02/101 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/11/0820 November 2008 | NC INC ALREADY ADJUSTED 05/11/08 |
11/03/0811 March 2008 | DIRECTOR AND SECRETARY APPOINTED MARGARET SYKES |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM C/O GORVINS, 2-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN |
11/03/0811 March 2008 | ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009 |
11/03/0811 March 2008 | DIRECTOR APPOINTED GRAHAM ROGER SYKES |
11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR GK FORMATIONS ONE LIMITED |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY GK FORMATIONS TWO LIMITED |
08/03/088 March 2008 | COMPANY NAME CHANGED GSF 208 LIMITED CERTIFICATE ISSUED ON 14/03/08 |
20/12/0720 December 2007 | 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