Advanced company searchLink opens in new window

SMART GROUP SERVICES LIMITED

Company number 05699197

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)
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Mr William Mckenzie on 10 April 2012
07 Feb 2013 CH03 Secretary's details changed for Mr William Mckenzie on 10 April 2012
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
12 Feb 2010 TM02 Termination of appointment of Burwood (Pinner) Limited as a secretary
12 Feb 2010 CH01 Director's details changed for Mr William Mckenzie on 1 February 2010
11 Feb 2010 TM02 Termination of appointment of Burwood (Pinner) Limited as a secretary
01 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 288b Appointment terminated director trevor hughes
01 Apr 2009 288a Secretary appointed mr william mckenzie
24 Feb 2009 363a Return made up to 06/02/09; full list of members
24 Feb 2009 288c Director's change of particulars / william mckenzie / 01/02/2009
24 Feb 2009 287 Registered office changed on 24/02/2009 from 3 the shires watford WD25 0JL united kingdom
10 Oct 2008 MEM/ARTS Memorandum and Articles of Association