Advanced company searchLink opens in new window

SMARTCOMM LTD

Company number 03800523

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)
17 Dec 2019 AD01 Registered office address changed from 3 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS United Kingdom to Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SN on 17 December 2019
05 Sep 2019 AA Full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
14 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 05/07/2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
22 Nov 2018 CH01 Director's details changed for Mr. Steven Ambrose Worrell on 22 November 2018
22 Nov 2018 PSC04 Change of details for Mr Steve Worrell as a person with significant control on 22 November 2018
16 Aug 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 14/01/2019.
03 Apr 2018 PSC04 Change of details for a person with significant control
29 Mar 2018 PSC01 Notification of Steve Worrell as a person with significant control on 29 September 2017
06 Nov 2017 PSC07 Cessation of Patricia Worrell as a person with significant control on 29 September 2017
28 Jul 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Alex Godfrey as a director on 2 January 2014
11 Jul 2016 TM01 Termination of appointment of Alex Godfrey as a director on 1 January 2014
08 Jul 2016 ANNOTATION Rectified this document was removed from the public register on 13/10/2016 as it was factually inaccurate or derived from something factually inaccurate
01 Apr 2016 CH01 Director's details changed
16 Sep 2015 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamested Herts HP4 2AF to 3 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 16 September 2015
27 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
30 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AP01 Appointment of Mrs Helen Claire Keats as a director on 30 April 2015
07 Nov 2014 AA Accounts for a small company made up to 31 December 2013