SMART SYSTEMS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

11/01/2411 January 2024 Appointment of Dean Anthony Thomas as a director on 2024-01-11

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Wim Flo as a director on 2023-04-30

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/12/218 December 2021 Registration of charge 013146010013, created on 2021-12-03

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Satisfaction of charge 013146010012 in full

View Document

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013146010011

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WIM FLO / 17/06/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PAUL JOZEF VERSTRAPEN / 05/02/2013

View Document

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED WIM FLO

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LONGUEVILLE BVBA

View Document

05/03/125 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/03/125 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 CORPORATE DIRECTOR APPOINTED WILLIAM LONGUEVILLE BVBA

View Document

13/07/1013 July 2010 CORPORATE DIRECTOR APPOINTED TRUE COLOURS BVBA

View Document

22/02/1022 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PAUL JOZEF VERSTRAPEN / 05/02/2010

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS JOHAN VERSTRAPEN

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0710 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0710 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: NORTH END ROAD YATTON AVON BS19 4AW

View Document

24/02/0524 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/06/99

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/02/9916 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/06/9319 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

07/11/847 November 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/842 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/84

View Document

11/04/8311 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

17/08/8217 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

28/05/8228 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/82

View Document

07/01/817 January 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8020 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/05/80

View Document

06/02/806 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/05/78

View Document

05/02/805 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/05/79

View Document

16/11/7916 November 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/7723 May 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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