SMARTECH SERVICE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

27/10/2427 October 2024 Termination of appointment of Daniel Paul Pascall as a director on 2024-10-15

View Document

14/10/2414 October 2024 Appointment of Mr Daniel Paul Pascall as a director on 2024-10-10

View Document

14/10/2414 October 2024 Notification of Daniel Paul Pascall as a person with significant control on 2024-10-10

View Document

12/10/2412 October 2024 Termination of appointment of Daniel Pascall as a director on 2024-10-10

View Document

12/10/2412 October 2024 Termination of appointment of Daniel Pascall as a secretary on 2024-10-10

View Document

12/10/2412 October 2024 Cessation of Daniel Paul Pascall as a person with significant control on 2024-10-10

View Document

18/07/2418 July 2024 Registered office address changed from 10 Regent House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to 10 Regent House 10 Regent House, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/01/2417 January 2024 Registered office address changed from 34 Regent House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to 10 Regent House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 2024-01-17

View Document

18/07/2318 July 2023 Cessation of Wayne Charles Smith as a person with significant control on 2023-07-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

02/06/232 June 2023 Cessation of Daniel Sevilla Lorenz as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

19/01/2319 January 2023 Notification of Daniel Sevilla Lorenz as a person with significant control on 2023-01-16

View Document

12/01/2312 January 2023 Change of details for Mr Daniel Paul Pascall as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Change of details for Mr Daniel Paul Pascall as a person with significant control on 2023-01-01

View Document

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

View Accounts

06/01/226 January 2022 Registration of charge 113944930001, created on 2021-12-23

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 16 REGENT HOUSE, PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ ENGLAND

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM WESTON CENTRE WESTON ROAD CREWE CW1 6FL ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM PO BOX SMARTECH WESTON CENTRE BUSINESS HUB WESTON ROAD CREWE CW1 6FL ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 16 REGENT HOUSE, PRINCE'S COURT BEAM HEATH WAY NANTWICH CW5 6PQ ENGLAND

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/06/1927 June 2019 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

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

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PASCALL / 06/03/2019

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PASCALL / 06/03/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 5 WINDMILL DRIVE AUDLEM CREWE CW3 0BE UNITED KINGDOM

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR WAYNE CHARLES SMITH

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE CHARLES SMITH

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL PASCALL / 29/01/2019

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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