SMART PROPERTY SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Muhammad Adil Abbasi on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Muhammad Adil Abbasi as a person with significant control on 2025-02-18

View Document

28/09/2428 September 2024 Register inspection address has been changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT

View Document

28/09/2428 September 2024 Register inspection address has been changed from 19 Eleanor Gardens Aylesbury HP21 7LT England to 85 Great Portland Street First Floor London W1W 7LT

View Document

27/09/2427 September 2024 Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT

View Document

27/09/2427 September 2024 Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT

View Document

27/09/2427 September 2024 Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT

View Document

27/09/2427 September 2024 Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT

View Document

20/09/2420 September 2024 Director's details changed for Mr Muhammad Adil Abbasi on 2024-09-20

View Document

20/09/2420 September 2024 Director's details changed for Mr Awaiz Adil on 2024-09-20

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Change of details for Mr Muhammad Adil Abbasi as a person with significant control on 2023-05-20

View Document

11/05/2311 May 2023 Director's details changed for Mr Awaiz Adil on 2023-05-01

View Document

11/05/2311 May 2023 Register inspection address has been changed from 85 Great Portland Street First Floor London W1W 7LT England to 19 Eleanor Gardens Aylesbury HP21 7LT

View Document

11/05/2311 May 2023 Register(s) moved to registered inspection location 19 Eleanor Gardens Aylesbury HP21 7LT

View Document

11/05/2311 May 2023 Director's details changed for Mr Muhammad Adil Abbasi on 2023-05-01

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

06/05/236 May 2023 Notification of Awaiz Adil as a person with significant control on 2022-02-02

View Document

06/05/236 May 2023 Change of details for Mr Muhammad Adil Abbasi as a person with significant control on 2023-05-06

View Document

06/05/236 May 2023 Cessation of Awaiz Adil as a person with significant control on 2022-02-02

View Document

31/10/2231 October 2022 Change of details for Mr Muhammad Adil Abbasi as a person with significant control on 2021-04-01

View Document

31/10/2231 October 2022 Change of details for Mr Awaiz Adil as a person with significant control on 2022-02-02

View Document

28/10/2228 October 2022 Change of details for Mr Awais Adil as a person with significant control on 2022-02-02

View Document

28/10/2228 October 2022 Director's details changed for Mr Awais Adil on 2021-09-01

View Document

28/10/2228 October 2022 Change of details for Mr Muhammad Adil Abbasi as a person with significant control on 2022-10-15

View Document

28/10/2228 October 2022 Director's details changed for Mr Muhammad Adil Abbasi on 2022-10-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

02/02/222 February 2022 Cessation of Sania Zargar as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Cessation of Qurat Ul Ain Adil as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Notification of Awais Adil as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Qurat Ul Ain Adil as a director on 2022-02-01

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANIA ZARGAR

View Document

29/02/2029 February 2020 DIRECTOR APPOINTED MS SANIA ZARGAR

View Document

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ABBASI

View Document

29/02/2029 February 2020 CESSATION OF ADIL ABBASI AS A PSC

View Document

04/11/194 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/11/194 November 2019 SAIL ADDRESS CREATED

View Document

02/11/192 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADIL ABBASI / 01/11/2019

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 50 BROOKDENE AVENUE WATFORD WD19 4LF ENGLAND

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CESSATION OF ADEEL ABBASI AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL ABBASI

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 7A, FORSYTH BUSINESS CENTRE 39 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1615 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADEEL ABBAS

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY NAYAB ABBASI

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/05/1426 May 2014 REGISTERED OFFICE CHANGED ON 26/05/2014 FROM 63 DUNLIN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6LY ENGLAND

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information