SMARTFORMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/01/2511 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/06/1921 June 2019 REDUCE ISSUED CAPITAL 07/06/2019

View Document

21/06/1921 June 2019 STATEMENT BY DIRECTORS

View Document

21/06/1921 June 2019 SOLVENCY STATEMENT DATED 07/06/19

View Document

21/06/1921 June 2019 21/06/19 STATEMENT OF CAPITAL GBP 120

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COTTON / 22/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULINE FRANCES COTTON / 22/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN COTTON / 22/06/2018

View Document

08/04/188 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 COMPANY NAME CHANGED BREEZE SOFTFORMS LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LOCKYER

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 21/01/14 STATEMENT OF CAPITAL GBP 120

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANTHONY LOCKYER / 11/01/2015

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COTTON / 11/01/2015

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANTHONY LOCKYER / 11/01/2015

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 2ND FLOOR STAG HOUSE OLD LONDON ROAD HERTFORD HERTS SG13 7LA

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 2ND FLOOR STAG HOUSE OLD LONDON ROAD HERTFORD HERTFORD CM23 3AR ENGLAND

View Document

03/02/143 February 2014 ADOPT ARTICLES 21/01/2014

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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