SMART PROPERTY SOLUTIONS UK LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

29/01/2029 January 2020 CESSATION OF JEFFERY NEAL DOWNTON AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 CESSATION OF DENISE JAYNE DOWNTON AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKFIELD P.M. LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR NEIL MATTHEW NEWSTEAD

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE DOWNTON

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFERY NEAL DOWNTON / 06/04/2016

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MRS DENISE JAYNE DOWNTON / 06/04/2016

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 DIRECTOR APPOINTED MRS DENISE JAYNE DOWNTON

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR HOLLIE AUSTIN

View Document

01/07/161 July 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

15/02/1615 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOLLIE THOMAS / 11/07/2015

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR AUSTIN LETTS

View Document

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

View Accounts

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEMAN

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NEAL DOWNTON / 26/01/2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL COLEMAN / 26/01/2012

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY NEAL DOWNTON / 26/01/2012

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOLLIE THOMAS / 26/01/2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN LETTS / 26/01/2012

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN LETTS / 26/01/2011

View Document

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR PIERS ARMSTRONG

View Document

07/11/117 November 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL COLEMAN

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COLEMAN

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED HOLLIE THOMAS

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ISAAC BULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 20 EVERSLEY ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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