- Company Overview for SMARTPOINT LIMITED (02831803)
- Filing history for SMARTPOINT LIMITED (02831803)
- People for SMARTPOINT LIMITED (02831803)
- Insolvency for SMARTPOINT LIMITED (02831803)
- Registers for SMARTPOINT LIMITED (02831803)
- More for SMARTPOINT LIMITED (02831803)
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) |
---|---|---|---|
27 Jun 2019 | PSC02 | Notification of Capita It Services Limited as a person with significant control on 12 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Capita Holdings Limited as a person with significant control on 12 June 2019 | |
22 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 | |
10 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
04 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
04 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
18 Jul 2018 | AP01 | Appointment of Mr Adrian Mark Norris as a director on 6 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Glen Sadler as a director on 6 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Nicholas Siegfried Dale as a director on 6 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
05 Jul 2018 | CH01 | Director's details changed for Mrs Lesley Jean Bosworth on 15 June 2018 | |
24 Jun 2018 | CH01 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 | |
19 Jun 2018 | PSC05 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 | |
12 Oct 2017 | AP01 | Appointment of Mr Glen Sadler as a director on 31 August 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Christopher Lee Shaw as a director on 31 August 2017 | |
16 Aug 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
14 Jul 2017 | PSC02 | Notification of Capita Holdings Limited as a person with significant control on 31 August 2016 | |
11 Jul 2017 | PSC07 | Cessation of Michael Williams as a person with significant control on 31 August 2016 | |
11 Jul 2017 | PSC07 | Cessation of Jayne Marie Williams as a person with significant control on 31 August 2016 | |
26 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
09 Dec 2016 | AP01 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 |