SMART-ISO LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/04/2419 April 2024 Registered office address changed from 14 Postbridge Road Styvechale Coventry CV3 5AH England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2024-04-19

View Document

18/04/2418 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Statement of affairs

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR THORODDUR THORODDSSON

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 14 POSTBRIDGE ROAD STYVECHALE COVENTRY CV3 5AH ENGLAND

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR BARRY JOHN HUDSON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY JANE CHAMBERLAIN

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR THORODDUR ARI THORODDSSON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MUKESH SOOKHOO

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM YARRELLS HAMBLE LANE BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8EL UNITED KINGDOM

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

06/01/166 January 2016 22/11/15 NO CHANGES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 SECRETARY APPOINTED MRS JANE CHAMBERLAIN

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY JODIE DENTON-SMITH

View Document

01/04/141 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 240100

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 14/02/13 STATEMENT OF CAPITAL GBP 120100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 229 WEST STREET FAREHAM HAMPSHIRE P016 0HZ

View Document

26/01/1226 January 2012 22/11/11 NO CHANGES

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 22/11/10 CHANGES

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 18/01/10 STATEMENT OF CAPITAL GBP 123

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR MUKESH SOOKHOO

View Document

26/02/1026 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 123

View Document

26/02/1026 February 2010 CORPORATE DIRECTOR APPOINTED SMART-ISO LTD

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR SMART-ISO LTD

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MOFFAT / 02/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MOFFAT / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MOFFAT / 27/01/2010

View Document

20/01/1020 January 2010 31/10/09 STATEMENT OF CAPITAL GBP 121

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED JOHN R. MOFFAT CONSULTANCY LIMIT ED CERTIFICATE ISSUED ON 13/12/06

View Document

22/11/0622 November 2006 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