Advanced company searchLink opens in new window

C. SMART AGRICULTURAL SERVICES LIMITED

Company number 03635176

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)
02 Mar 2021 PSC02 Notification of Hunt Forest Group Limited as a person with significant control on 26 February 2021
28 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
10 Mar 2020 AA Full accounts made up to 31 October 2019
23 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
01 Jul 2019 CH01 Director's details changed for Mr Bernard William Steele on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Michael Mervyn Mitchell on 1 July 2019
01 Jul 2019 CH03 Secretary's details changed for Mr Christopher Payne on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Christopher Payne on 23 November 2018
01 Jul 2019 AP01 Appointment of Mr Andrew Geoffrey Miller as a director on 1 June 2019
21 May 2019 AA Full accounts made up to 31 October 2018
28 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
25 Apr 2018 AA Full accounts made up to 31 October 2017
22 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Sep 2017 PSC04 Change of details for Mrs Frances Patricia Smart as a person with significant control on 6 April 2016
22 Sep 2017 PSC04 Change of details for Mr Colin Smart as a person with significant control on 6 April 2016
20 Mar 2017 AA Full accounts made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
14 Sep 2016 AUD Auditor's resignation
10 May 2016 AA Accounts for a medium company made up to 31 October 2015
29 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 70,000
21 May 2015 AP01 Appointment of Mr Christopher Payne as a director on 20 May 2015
17 Apr 2015 AA Full accounts made up to 31 October 2014
25 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 70,000
09 May 2014 AP03 Appointment of Mr Christopher Payne as a secretary
09 May 2014 TM02 Termination of appointment of Frances Smart as a secretary