SMART FIX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Change of details for Mr Shakil Bhatti as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mr Shakil Bhatti on 2022-04-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 63 PETERS DRIVE LEICESTER LE5 2AR UNITED KINGDOM

View Document

28/09/2028 September 2020 CESSATION OF MUNIR PATEL AS A PSC

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR MUNIR PATEL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMIR SHAIKH

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNIR PATEL

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIL BHATTI

View Document

06/07/206 July 2020 CESSATION OF SAMIR SHAIKH AS A PSC

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 DIRECTOR APPOINTED MR SHAKIL BHATTI

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 23 BROADWAY ROAD LEICESTER LE5 5TB

View Document

31/07/1531 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MUNIR PATEL

View Document

26/09/1426 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 60 EVINGTON LANE LEICESTER LE5 5PP ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR HUSAINBHAI SHAIKH / 24/07/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 32 PLYMOUTH DRIVE LEICESTER LE5 5NN ENGLAND

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

19/12/1219 December 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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