SMARTER METERING GROUP LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Cessation of Thomas Ashley Ward as a person with significant control on 2025-03-03

View Document

06/03/256 March 2025 Termination of appointment of Thomas Ashley Ward as a director on 2025-03-03

View Document

06/03/256 March 2025 Termination of appointment of Altaf Hassan Sheikh as a director on 2025-03-03

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

06/03/256 March 2025 Appointment of Mr Lewis Anthony Nash as a director on 2025-03-03

View Document

06/03/256 March 2025 Notification of Lewis Nash as a person with significant control on 2025-03-03

View Document

06/03/256 March 2025 Cessation of Altaf Hassan Sheikh as a person with significant control on 2025-03-03

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from Unit 15 - Smarter House Sam Alper Court Depot Road Newmarket Suffolk CB8 0GS England to 7 Laureate Industrial Estate Newmarket CB8 0AP on 2024-11-19

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Director's details changed for Mr Altaf Hassan Sheikh on 2021-12-01

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

05/01/225 January 2022 Change of details for Mr Altaf Hassan Sheikh as a person with significant control on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CESSATION OF TOM WARD AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ASHLEY WARD / 01/11/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR TOM WARD / 01/11/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WARD / 01/11/2019

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM UNIT 5 SMARTER HOUSE THE OLD RAILWAY STATION GREEN ROAD NEWMARKET SUFFOLK CB8 9WT ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/12/1828 December 2018 CESSATION OF VICTORIA WARD AS A PSC

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR TOM WARD / 24/12/2018

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MS VICTORIA KERSHAW / 24/12/2018

View Document

24/12/1824 December 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM WARD

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAF HASSAN SHEIKH

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA WARD

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF VICTORIA WARD AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/04/1721 April 2017 DIRECTOR APPOINTED MR ALTAF HASSAN SHEIKH

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KERSHAW

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA KERSHAW

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA KERSHAW / 01/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOM WARD / 01/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KERSHAW / 01/04/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 12 ANDREW ROAD NEWMARKET CB8 0DG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/12/1518 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/01/145 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/12/126 December 2012 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