SMART RESOURCING LIMITED

Company Documents

DateDescription
24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MISS NATALIE ANNA SMART / 01/06/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN EDWARDS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MISS NATALIE ANNA SMART / 31/07/2017

View Document

26/09/1826 September 2018 CESSATION OF DARREN EDWARDS AS A PSC

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN EDWARDS

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DARREN EDWARDS

View Document

07/07/167 July 2016 01/12/15 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNA SMART / 01/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 82 UPPER BRIGHTON ROAD SOMPTING LANCING WEST SUSSEX BN15 0LB

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNA SMART / 01/07/2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM, 100 TALIESIN COURT, CENTURY WHARF CHANDLERY WAY, CARDIFF, SOUTH GLAMORGAN, CF10 5NJ, WALES

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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