SMART PARTITIONS (UK) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2024-11-09

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-11-09

View Document

17/11/2217 November 2022 Registered office address changed from 4 Grange Road Southwick Brighton West Sussex BN42 4DQ to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2022-11-17

View Document

17/11/2217 November 2022 Resolutions

View Document

17/11/2217 November 2022 Statement of affairs

View Document

17/11/2217 November 2022 Appointment of a voluntary liquidator

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR JOHN PATRICK BACON

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY SU GALLEYMORE

View Document

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

View Accounts

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMART FACILITIES LIMITED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMZAH KARKAR / 01/04/2015

View Document

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

View Accounts

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WICKENS

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SHANE WICKENS / 01/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMZAH KARKAR / 01/02/2014

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM UNIT 2 REAR OF 64-78 DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RA ENGLAND

View Document

13/12/1313 December 2013 CURREXT FROM 29/03/2014 TO 31/03/2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM UNIT 2 REAR OF 64-68 DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RA ENGLAND

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM THIRD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE ENGLAND

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MISS SU ELIZABETH GALLEYMORE

View Document

25/06/1325 June 2013 DISS40 (DISS40(SOAD))

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

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

View Accounts

21/12/1221 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

27/06/1127 June 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ASHLEY SHANE WICKENS

View Document

03/03/103 March 2010 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