SMARTSYSTEM DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
11/08/2111 August 2021 | Registered office address changed from 148 Walsingham Gardens Epsom Surrey KT19 0NF to 36-38 Westbourne Grove Newton Road London W2 5SH on 2021-08-11 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/01/2131 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN THOMPSON / 19/02/2019 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/04/168 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/115 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN THOMPSON / 17/02/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NV |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
06/06/076 June 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
26/11/0326 November 2003 | NEW DIRECTOR APPOINTED |
26/11/0326 November 2003 | NEW SECRETARY APPOINTED |
21/11/0321 November 2003 | REGISTERED OFFICE CHANGED ON 21/11/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN |
21/11/0321 November 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/11/0321 November 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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