Advanced company searchLink opens in new window

SMART SYSTEMS LIMITED

Company number 01314601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 MR01 Registration of charge 013146010012, created on 23 June 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company will accede the following docs senior facilities agreement second lien facilty agreementa intercreditor agreement english law debenture co will also enter into accession deed senor facilities agreement an accesion deed to th second lien facilty agreement and a accesion deed intercreditor agreement an accesion deed to the debenture 06/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2017 MR04 Satisfaction of charge 013146010011 in full
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
24 Dec 2014 MR01 Registration of charge 013146010011, created on 16 December 2014
18 Dec 2014 MR04 Satisfaction of charge 9 in full
18 Dec 2014 MR04 Satisfaction of charge 8 in full
18 Dec 2014 MR04 Satisfaction of charge 10 in full
18 Dec 2014 MR04 Satisfaction of charge 7 in full
01 Oct 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
26 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 CH01 Director's details changed for Wim Flo on 17 June 2013
07 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Johan Paul Jozef Verstrapen on 5 February 2013
01 Oct 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AP01 Appointment of Wim Flo as a director
27 Mar 2012 TM01 Termination of appointment of William Longueville Bvba as a director
05 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9