SMART ELECTRICAL & SECURITY LIMITED
Company Documents
Date | Description |
---|---|
20/07/2420 July 2024 | Final Gazette dissolved following liquidation |
20/04/2420 April 2024 | Return of final meeting in a creditors' voluntary winding up |
23/05/2323 May 2023 | Liquidators' statement of receipts and payments to 2023-02-13 |
20/10/2220 October 2022 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20 |
25/02/2225 February 2022 | Registered office address changed from Unit 31 Commerce Court Challenge Way, Cutler Heights Lane Bradford West Yorkshire BD4 8NW United Kingdom to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 2022-02-25 |
24/02/2224 February 2022 | Appointment of a voluntary liquidator |
24/02/2224 February 2022 | Statement of affairs |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
23/12/2123 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 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
20/10/2020 October 2020 | REGISTERED OFFICE CHANGED ON 20/10/2020 FROM COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CARL DIXON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
22/12/1522 December 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 |
20/02/1520 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/03/143 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SMITH / 10/02/2013 |
03/03/143 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SMITH / 06/04/2013 |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CARL DIXON / 06/03/2013 |
20/02/1320 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/12/1018 December 2010 | REGISTERED OFFICE CHANGED ON 18/12/2010 FROM 12 TEASEL CLOSE LIVERSEDGE WF15 8BJ |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SMITH / 06/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL DIXON / 06/02/2010 |
12/02/1012 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
06/02/086 February 2008 | 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