SMART ENGINEERING (EAST ANGLIA) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Order of court to wind up |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 24/07/2324 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM UNIT 3 VICTORY COURT BRYGGEN ROAD KING'S LYNN NORFOLK PE30 2HZ |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 30/12/1630 December 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 |
| 03/03/163 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 05/01/165 January 2016 | 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 |
| 28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
| 15/03/1515 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE MORTIMER / 01/03/2015 |
| 15/03/1515 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NIKKI MORTIMER / 01/03/2015 |
| 15/03/1515 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 29/12/1429 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
| 30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
| 17/03/1417 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 10 MELFORD CLOSE SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3XH UNITED KINGDOM |
| 13/09/1213 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/04/1226 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/06/116 June 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIKKI MORTIMER / 11/03/2010 |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE MORTIMER / 11/03/2010 |
| 30/04/1030 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 11/03/0911 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMART ENGINEERING (EAST ANGLIA) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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