SMART FINANCIAL SOLUTIONS (UK) LIMITED
Warning: The most recent accounts from 31 March 2016 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
16/12/1616 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
26/05/1626 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
19/11/1019 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
06/05/106 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
12/11/0912 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
05/05/095 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | SECRETARY RESIGNED NIGHAT HABIB |
22/01/0922 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
21/12/0821 December 2008 | SECRETARY APPOINTED MRS NIGHAT HABIB |
21/12/0821 December 2008 | REGISTERED OFFICE CHANGED ON 21/12/08 FROM: 131 ST. JOHNS ROAD BIRKBY HUDDERSFIELD HD1 5EY |
19/12/0819 December 2008 | DIRECTOR RESIGNED IMTIAZ RASOOL |
15/07/0815 July 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 57 ADELPHI ROAD MARSH HUDDERSFIELD HD3 4BB |
17/10/0617 October 2006 | COMPANY NAME CHANGED HUDDERSFIELD INSURANCE SERVICES LTD CERTIFICATE ISSUED ON 17/10/06; RESOLUTION PASSED ON 08/10/06 |
24/03/0624 March 2006 | 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