SMART PROPERTIES SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

20/06/2520 June 2025 Registered office address changed from 12 Keswick Drive Chesterfield Select Your State S41 8HP England to Unit 2B Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 2025-06-20

View Document

20/12/2420 December 2024 Registration of charge 085113500007, created on 2024-12-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Satisfaction of charge 085113500005 in full

View Document

08/03/248 March 2024 Satisfaction of charge 085113500006 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

05/04/225 April 2022 Registration of charge 085113500006, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 085113500005, created on 2022-03-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085113500004

View Document

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085113500003

View Document

20/10/2020 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085113500002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085113500001

View Document

12/11/1912 November 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085113500002

View Document

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MRS YINGXIA ZHENG / 21/03/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / YINGXIA ZHENG / 10/03/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM ELM TREE INN 25 HIGH STREET, STAVELEY CHESTERFIELD DERBYSHIRE S43 3UU ENGLAND

View Document

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

View Accounts

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 12 KESWICK DRIVE NEWBOLD CHESTERFIELD DERBYSHIRE S41 8HP

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085113500001

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 64 RHODESIA ROAD CHESTERFIELD DERBYSHIRE S40 3AL

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 4 DEPEDALE AVENUE BORROWASH DERBYSHIRE DE72 3JH ENGLAND

View Document

30/04/1330 April 2013 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