SMART SOLUTIONS 4 U LTD

Company Documents

DateDescription
16/06/2516 June 2025 Liquidators' statement of receipts and payments to 2025-05-19

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

27/01/2527 January 2025 Termination of appointment of Syed Jawwad Inam as a director on 2023-10-31

View Document

06/12/246 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/07/2419 July 2024 Liquidators' statement of receipts and payments to 2024-05-19

View Document

24/07/2324 July 2023 Liquidators' statement of receipts and payments to 2023-05-19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 4 ROWALLEN PARADE GREEN LANE DAGENHAM RM8 1XU ENGLAND

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM C/O COOPER HARLAND UNIT 104 , E1 BUSINESS STUDIO 7 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 269 KINGSTON ROAD ILFORD ESSEX IG1 1PQ

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR SYED JAWWAD INAM

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR WAQAR AHMED

View Document

01/09/151 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

23/08/1523 August 2015 REGISTERED OFFICE CHANGED ON 23/08/2015 FROM 45A BLYTHSWOOD ROAD ILFORD ESSEX IG3 8SJ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/03/141 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 DISS40 (DISS40(SOAD))

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 59 WINDERMERE ROAD READING RG2 7HU ENGLAND

View Document

30/12/1330 December 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR SYED INAM

View Document

22/09/1322 September 2013 DIRECTOR APPOINTED MR WAQAR AHMED

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM FLAT 1 4 ROBERT STREET CROYDON CR9 1XE UNITED KINGDOM

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED JAWWAD INAM / 31/07/2012

View Document

04/09/124 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM FLAT 4 WAIT COURT 9 GOODMAN CRESCENT CROYDON CR0 2ND ENGLAND

View Document

04/07/114 July 2011 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