SMART SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Micro company accounts made up to 2025-04-30 |
05/05/255 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
06/11/246 November 2024 | Micro company accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/06/2315 June 2023 | Micro company accounts made up to 2023-04-30 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-27 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HEELAN / 03/05/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 2 PARK STREET NEWBURY BERKSHIRE RG14 1EA |
02/05/162 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HEELAN / 01/05/2015 |
02/05/162 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
01/05/151 May 2015 | 01/05/15 STATEMENT OF CAPITAL GBP 1000 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 HEATHFIELDS CHIEVELEY NEWBURY BERKSHIRE RG20 8TW |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HEELAN / 09/02/2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/05/1312 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 4 HEATHFIELDS CHIEVELEY BERKSHIRE RG18 8TW |
30/04/1230 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HEELAN / 27/04/2010 |
06/05/106 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/05/079 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | SECRETARY'S PARTICULARS CHANGED |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 86 PARK LANE THATHAM BERKSHIRE RG18 3PG |
11/05/0611 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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