SMART GLOBAL SOFTWARE 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
02/05/252 May 2025 Certificate of change of name

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/08/2417 August 2024 Termination of appointment of Anne Mcloughlin as a secretary on 2024-08-16

View Document

17/08/2417 August 2024 Termination of appointment of Anne Mcloughlin as a director on 2024-08-16

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 SAIL ADDRESS CHANGED FROM: SUITE 6 THREE GABLES CORNER HALL HEMEL HEMPSTEAD HP3 9HN ENGLAND

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/04/2019 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 SAIL ADDRESS CHANGED FROM: C/O ANNE MCLOUGHLIN SUITE D1A, BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ ENGLAND

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 02/05/18 STATEMENT OF CAPITAL GBP 12000

View Document

11/06/1811 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 CESSATION OF JOHN RODGER AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RODGER

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR LUKE HORSWELL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MS ANNE MCLOUGHLIN

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/03/152 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY APPOINTED MS ANNE MCLOUGHLIN

View Document

02/03/152 March 2015 SAIL ADDRESS CREATED

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NORTH

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BOOTH

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/03/1425 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

20/08/1220 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 20000

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR DAVID JOHN NORTH

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JOHN RODGER

View Document

01/08/121 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 100

View Document

01/08/121 August 2012 SECRETARY APPOINTED GRAHAM ANTONY BOOTH

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/02/1122 February 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