SMART PLANNING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/09/2011 September 2020 COMPANY NAME CHANGED SUREPLAN LTD CERTIFICATE ISSUED ON 11/09/20

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM WOODBANK LONG HEYS LANE DALTON WIGAN WN8 7RT ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 32 BEECH AVENUE PARBOLD WIGAN LANCASHIRE WN8 7NS ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 32 BEECH AVENUE PARBOLD WIGAN LANCASHIRE WN8 7NS

View Document

16/01/1616 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

16/01/1616 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON PETERS / 15/01/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 31 TAYLOR ROAD HINDLEY GREEN WIGAN WN2 4TH

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 01/05/12 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR DAVID PETERS

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA PETERS

View Document

18/04/1218 April 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