THE SMART METER COMPANY LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

26/11/2126 November 2021 Application to strike the company off the register

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 DIRECTOR APPOINTED MR ALEXANDER ISHERWOOD

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CONNOLLY / 27/09/2017

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CONNOLLY / 27/09/2017

View Document

27/02/2027 February 2020 PREVEXT FROM 31/05/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

15/04/1915 April 2019 DISS REQUEST WITHDRAWN

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1914 March 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLLIER

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN CONNOLLY

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CONNOLLY / 16/02/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH COLLIER / 08/04/2017

View Document

30/03/1730 March 2017 SECOND FILED SH01 - 16/02/17 STATEMENT OF CAPITAL GBP 100.00

View Document

08/03/178 March 2017 16/02/17 STATEMENT OF CAPITAL GBP 1

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR IAN OLIVER

View Document

06/03/176 March 2017 ADOPT ARTICLES 16/02/2017

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED JOSEPH COLLIER

View Document

27/07/1627 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/05/1513 May 2015 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