SMARTER COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-07-21 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-07-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Notification of James Stuart Coopey as a person with significant control on 2018-10-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Confirmation statement made on 2021-07-21 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 6C MAES-Y-COED ROAD CARDIFF CF14 4HA WALES |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 20 NIGHTINGALE LANE BROMLEY BR1 2SB ENGLAND |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | DIRECTOR APPOINTED MR JAMES STUART COOPEY |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104269600001 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CONDON |
17/07/1717 July 2017 | CESSATION OF KAY COOPEY AS A PSC |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 13 BRYN TIRION RHIWBNA CARDIFF CF14 6NQ UNITED KINGDOM |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR KAY COOPEY |
22/05/1722 May 2017 | DIRECTOR APPOINTED MR ANDREW JOHN CONDON |
13/10/1613 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMARTER COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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