SMART RESOURCING SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-12 with no updates | 
| 17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 16/05/2416 May 2024 | Confirmation statement made on 2024-04-12 with no updates | 
| 15/05/2415 May 2024 | Registration of charge 084862680005, created on 2024-05-03 | 
| 15/05/2415 May 2024 | Resolutions | 
| 15/05/2415 May 2024 | Resolutions | 
| 15/05/2415 May 2024 | Memorandum and Articles of Association | 
| 09/05/249 May 2024 | Appointment of Mr. John Peter Swaite as a director on 2024-05-03 | 
| 08/05/248 May 2024 | Registration of charge 084862680004, created on 2024-05-03 | 
| 23/01/2423 January 2024 | Satisfaction of charge 084862680002 in full | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 05/07/235 July 2023 | Registration of charge 084862680003, created on 2023-07-04 | 
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-12 with no updates | 
| 31/01/2331 January 2023 | Termination of appointment of Joseph Alexander Twigg as a director on 2022-12-22 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 19/01/2219 January 2022 | Termination of appointment of Sophie Clare Milliken as a director on 2022-01-17 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | 
| 20/03/2020 March 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084862680001 | 
| 23/09/1923 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRADTOUCH LIMITED | 
| 23/09/1923 September 2019 | DIRECTOR APPOINTED MR JOSEPH TWIGG | 
| 23/09/1923 September 2019 | DIRECTOR APPOINTED MR ZACHARY WILLIAMS | 
| 23/09/1923 September 2019 | CESSATION OF SOPHIE CLARE MILLIKEN AS A PSC | 
| 18/09/1918 September 2019 | 30/04/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES | 
| 16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | 
| 19/04/1819 April 2018 | CESSATION OF SIMON POLLARD AS A PSC | 
| 05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | 
| 09/05/179 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON POLLARD | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | 
| 08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CLARE MILLIKEN / 01/03/2017 | 
| 09/06/169 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 29/04/1629 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders | 
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 4 BRETTON GARDENS NEWCASTLE UPON TYNE NE7 7JT | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 17/04/1517 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CLARE ADAMS / 17/04/2015 | 
| 17/04/1517 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders | 
| 28/06/1428 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 06/05/146 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 03/05/133 May 2013 | 12/04/13 STATEMENT OF CAPITAL GBP 100 | 
| 03/05/133 May 2013 | DIRECTOR APPOINTED SIMON POLLARD | 
| 01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | 
| 01/05/131 May 2013 | DIRECTOR APPOINTED SOPHIE CLARE ADAMS | 
| 12/04/1312 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMART RESOURCING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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