Advanced company searchLink opens in new window

SMARTMICRO UK LIMITED

Company number 04600485

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
30 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 80
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
  • GBP 80
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
  • GBP 80