SMART METERING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

20/05/2520 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

03/02/253 February 2025 Change of details for Providor Limited as a person with significant control on 2025-02-03

View Document

20/11/2420 November 2024 Change of details for Providor Limited as a person with significant control on 2024-04-08

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/05/245 May 2024 Termination of appointment of John William Charles Charlton as a secretary on 2024-05-01

View Document

05/05/245 May 2024 Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-05-01

View Document

08/04/248 April 2024 Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2024-04-08

View Document

03/10/233 October 2023 Termination of appointment of Peter David Mawby Smith as a director on 2023-09-26

View Document

05/09/235 September 2023 Appointment of Mr Colin Cameron Laidlaw as a director on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Sam Vohra as a director on 2023-08-31

View Document

14/08/2314 August 2023 Appointment of Mr Sam Vohra as a director on 2023-08-08

View Document

11/08/2311 August 2023 Termination of appointment of Sameet Vohra as a director on 2023-08-08

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/12/211 December 2021 Registered office address changed from Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on 2021-12-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR PETER DAVID MAWBY SMITH

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM ST JAMES HOUSE C/O BPE SOLICITORS LLP, FIRST FLOOR ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR UNITED KINGDOM

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 1 KING GEORGE CLOSE ROMFORD ESSEX RM7 7LS

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROVIDOR LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL

View Document

25/07/1625 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR MICHAEL MCMAHON

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN BIRRANE

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALL / 05/05/2015

View Document

25/08/1525 August 2015 AUDITOR'S RESIGNATION

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHARRIER

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN

View Document

04/06/154 June 2015 SECRETARY APPOINTED SIMON JOHN HOWELL

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR SEAN THOMAS BIRRANE

View Document

04/06/154 June 2015 DIRECTOR APPOINTED JEREMY JOHN COBBETT SIMPSON

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA WHARRIER

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

29/07/1429 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALL / 30/08/2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR JOHN HALL

View Document

04/07/134 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 CURRSHO FROM 30/06/2013 TO 31/05/2013

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED SMART METERING MODULES LIMITED CERTIFICATE ISSUED ON 23/08/12

View Document

14/08/1214 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1214 August 2012 CHANGE OF NAME 01/08/2012

View Document

27/07/1227 July 2012 COMPANY NAME CHANGED HAYBORNE LIMITED CERTIFICATE ISSUED ON 27/07/12

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED AMANDA WHARRIER

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED PHILIP WHARRIER

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/06/1225 June 2012 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