SMARTEBUSINESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewChange of details for Mr Ian Hammersley X6X-Xv36-2223 as a person with significant control on 2025-11-07

View Document

07/11/257 November 2025 NewChange of details for Mr Ian Hammersley as a person with significant control on 2025-11-07

View Document

04/05/254 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HAMMERSLEY / 21/11/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HAMMERSLEY / 30/11/2017

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MANAGING DIRECTOR IAN HAMMERSLEY / 28/12/2018

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR IAN HAMMERSLEY / 28/12/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ROGER HAMMERSLEY / 28/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 49A NEWTON STREET MANCHESTER M1 1FT

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 ADOPT ARTICLES 15/01/2015

View Document

02/07/152 July 2015 ARTICLES OF ASSOCIATION

View Document

02/07/152 July 2015 ALTER ARTICLES 15/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1517 February 2015 SECOND FILING WITH MUD 12/05/14 FOR FORM AR01

View Document

22/05/1422 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR IAN HAMMERSLEY / 18/01/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, C/O SMARTSTUDIOSUK LTD, 31 NORTHEN GROVE, NORTHEN GROVE, MANCHESTER, M20 2NL, UNITED KINGDOM

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED SMARTSTUDIOSUK LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

17/05/1317 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

17/05/1317 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/12/1213 December 2012 ARTICLES OF ASSOCIATION

View Document

13/12/1213 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1216 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SAIL ADDRESS CREATED

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/08/117 August 2011 REGISTERED OFFICE CHANGED ON 07/08/2011 FROM, 10TH FLOOR 3 HARDMAN, MANCHESTER, M3 3HF

View Document

22/05/1122 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAMMERSLEY / 02/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER HAMMERSLEY / 05/05/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM, 53 FOUNTAIN STREET, MANCHESTER, MANCHESTER, M2 2AN, UK

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR MARK ROGER HAMMERSLEY

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM, 23 NEW MOUNT STREET, MANCHESTER, M4 4DE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/12/089 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0830 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 23 NEW MOUNT STREET, MANCHESTER, M4 4DE

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 52 CAVERSWALL ROAD, BLYTHE, BRIDGE, STOKE-ON-TRENT, STAFFORDSHIRE, ST11 9BG

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/09/061 September 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 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