SMART PRINT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/07/2310 July 2023 | Termination of appointment of Carl Edward Mitchell as a director on 2023-06-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-09 with updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-07-31 |
09/03/239 March 2023 | Change of details for Smart Office Solution Limited as a person with significant control on 2023-03-03 |
09/03/239 March 2023 | Cessation of Carl Edward Mitchell as a person with significant control on 2023-03-03 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-09 with no updates |
07/05/217 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/06/2030 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG ENGLAND |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/05/2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
29/04/1929 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
08/06/188 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GAVIN NEBBELING |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CARL EDWARD MITCHELL / 28/04/2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EDWARD MITCHELL / 07/05/2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
09/05/179 May 2017 | CURREXT FROM 31/05/2017 TO 31/07/2017 |
28/02/1728 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | DIRECTOR APPOINTED MR GAVIN MARK NEBBELING |
30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED |
30/01/1730 January 2017 | COMPANY NAME CHANGED COUSINS PRINT AND DESIGN LIMITED CERTIFICATE ISSUED ON 30/01/17 |
30/01/1730 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 100 |
30/01/1730 January 2017 | DIRECTOR APPOINTED MR GARY STEPHEN SMART |
30/01/1730 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 100 |
30/01/1730 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 100 |
06/07/166 July 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/09/1413 September 2014 | DISS40 (DISS40(SOAD)) |
11/09/1411 September 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
09/09/149 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/08/122 August 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009 |
14/07/1014 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARD MITCHELL / 01/10/2009 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | SECRETARY RESIGNED |
24/05/0624 May 2006 | SECRETARY RESIGNED |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/07/0426 July 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/08/037 August 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
04/05/014 May 2001 | SECRETARY'S PARTICULARS CHANGED |
16/05/0016 May 2000 | NEW SECRETARY APPOINTED |
16/05/0016 May 2000 | DIRECTOR RESIGNED |
16/05/0016 May 2000 | NEW SECRETARY APPOINTED |
16/05/0016 May 2000 | NEW DIRECTOR APPOINTED |
09/05/009 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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