SMART OFFICE SOLUTIONS (COTSWOLDS) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been suspended

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/06/2527 June 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2024-02-23 to 2024-02-22

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-02-24 to 2024-02-23

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

06/02/246 February 2024 Change of details for Mr Dean Gregory Powell as a person with significant control on 2024-02-06

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Previous accounting period shortened from 2022-02-25 to 2022-02-24

View Document

25/11/2225 November 2022 Registered office address changed from 93 High Street Evesham Worcestershire WR11 4DU to Unit 7 Abbey Lane Evesham WR11 4BY on 2022-11-25

View Document

23/11/2223 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050594650003

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GREGORY POWELL / 21/02/2019

View Document

28/01/1928 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY WEBSTER

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050594650002

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/05/121 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LOUISE WEBSTER / 11/06/2010

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GREGORY POWELL / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LOUISE SUMNER / 01/10/2009

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN GREGORY POWELL / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0923 March 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 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