SMART HOME INTEGRATIONS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2022-09-01 with no updates |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-09-30 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
06/11/226 November 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/01/223 January 2022 | Micro company accounts made up to 2020-09-30 |
03/01/223 January 2022 | Confirmation statement made on 2021-09-01 with updates |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/08/2017 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
18/04/2018 April 2020 | REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 15 ALBERT HILL STREET MANCHESTER M20 6RF ENGLAND |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM APARTMENT 1311 CYPRESS PLACE NEW CENTURY PARK MANCHESTER M4 4EH ENGLAND |
21/10/1821 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
03/10/183 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/09/184 September 2018 | FIRST GAZETTE |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM PO BOX M20 2WW 87 FLAT 2 87 CLYDE ROAD MANCHESTER - M20 2WW UNITED KINGDOM |
07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM PO BOX M20 2NA 243 243 BURTON ROAD MANCHESTER GREATER MANCHESTER M20 2NA UNITED KINGDOM |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/08/178 August 2017 | FIRST GAZETTE |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
15/02/1715 February 2017 | DISS40 (DISS40(SOAD)) |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM BM5487 BM5487 LONDON WC1N 3XX ENGLAND |
22/11/1622 November 2016 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 33 WEST STREET BEXLEYHEATH KENT DA7 4BE UNITED KINGDOM |
02/09/152 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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