- Company Overview for SMARTMICRO UK LIMITED (04600485)
- Filing history for SMARTMICRO UK LIMITED (04600485)
- People for SMARTMICRO UK LIMITED (04600485)
- Charges for SMARTMICRO UK LIMITED (04600485)
- More for SMARTMICRO UK LIMITED (04600485)
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) |
---|---|---|---|
29 May 2019 | AD01 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to Units 1 and 2 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 29 May 2019 | |
04 Mar 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
13 Feb 2017 | TM02 | Termination of appointment of Susan Wendy Hewitson as a secretary on 7 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Susan Wendy Hewitson as a director on 7 February 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from C/O Askews Legal Llp 5 the Quadrant Coventry CV1 2EL to 5 the Quadrant Coventry CV1 2EL on 31 October 2016 | |
24 Aug 2016 | MR01 | Registration of charge 046004850003, created on 15 August 2016 | |
11 Jul 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 | |
11 May 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Feb 2016 | CERTNM |
Company name changed smart cctv LIMITED\certificate issued on 05/02/16
|
|
30 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Peter Eccleson as a director on 15 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to C/O Askews Legal Llp 5 the Quadrant Coventry CV1 2EL on 16 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Nicholas David Hewitson as a director on 15 July 2015 | |
16 Jul 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|