- Company Overview for SMARTSHOTS LIMITED (05128936)
- Filing history for SMARTSHOTS LIMITED (05128936)
- People for SMARTSHOTS LIMITED (05128936)
- Insolvency for SMARTSHOTS LIMITED (05128936)
- More for SMARTSHOTS LIMITED (05128936)
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 2015 | TM01 | Termination of appointment of Angela Maria Davis as a director on 2 December 2014 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Jun 2014 | TM02 | Termination of appointment of Anova Secretarial Services Limited as a secretary | |
09 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | TM02 | Termination of appointment of Rt Secretarial Limited as a secretary | |
09 Jun 2014 | AP04 | Appointment of Anova Secretarial Services Limited as a secretary | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Gregory Aidan Whelan on 14 June 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Angela Maria Davis on 14 June 2012 | |
14 Jun 2012 | CH04 | Secretary's details changed for Rt Secretarial Limited on 14 June 2012 | |
14 Jun 2012 | CH03 | Secretary's details changed for Angela Maria Davis on 14 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 14 June 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 14 May 2011 | |
29 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Angela Maria Davis on 10 December 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Angela Maria Davis on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Gregory Aidan Whelan on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Angela Maria Davis on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Gregory Aidan Whelan on 10 December 2009 |