SMART ENGINEERING NOTTINGHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM
UNIT V15 , LENTON BUSINESS CENTRE LENTON BOULEVARD
NOTTINGHAM
NG7 2BY

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTEL / 01/03/2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM
MIDLAND WORKS STATION ROAD
CARLTON
NOTTINGHAM
NG4 3AT

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

04/04/124 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARTEL / 02/03/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM
THE POINT 45 WOLLATON STREET
NOTTINGHAM
NG1 5FW

View Document

28/04/1128 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARTEL / 16/02/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTEL / 16/03/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM
SAINT MATTHEWS HOUSE 6 SHERWOOD RISE
NOTTINGHAM
NG7 6JF

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED RIVERPRIME LIMITED
CERTIFICATE ISSUED ON 03/06/08

View Document

27/05/0827 May 2008 SECRETARY APPOINTED REBECCA MARTEL

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED SIMON MARTEL

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

27/05/0827 May 2008 CURREXT FROM 31/03/2009 TO 31/05/2009

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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