SMART SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Mr. Alaa Al Jabban as a person with significant control on 2025-09-08

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr. Alaa Al Jabban on 2025-09-08

View Document

13/03/2513 March 2025 Appointment of Mr. Alaa Al Jabban as a director on 2025-03-13

View Document

28/02/2528 February 2025 Cessation of Emelie Mir as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Notification of Alaa Al Jabban as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Emelie Mir as a director on 2025-02-28

View Document

26/02/2526 February 2025 Director's details changed for Mrs Amal Mir on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Amal Mir as a person with significant control on 2025-02-26

View Document

03/02/253 February 2025 Director's details changed for Mrs Amal Mir on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Amal Mir as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Director's details changed for Amal Mir on 2023-09-08

View Document

12/09/2312 September 2023 Change of details for Amal Mir as a person with significant control on 2023-09-08

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMAL MIR / 22/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / AMAL MIR / 22/07/2019

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAL MIR

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED AMAL MIR

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN

View Document

26/07/1926 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2019

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MR RUAIRI LAUGHLIN-MCCANN

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULD

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF PSC STATEMENT ON 08/09/2017

View Document

20/09/1720 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/12/158 December 2015 DIRECTOR APPOINTED MR DANIEL JAMES MOULD

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

10/09/1510 September 2015 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