Advanced company searchLink opens in new window

N S SMART REPAIR LIMITED

Company number 05872823

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)
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 31 January 2023
17 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 January 2022
29 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 January 2022
01 Jun 2022 AD01 Registered office address changed from 58 Stanhope Road Weston-Super-Mare BS23 4LR England to Carbase Aisecome Way Weston-Super-Mare North Somerset BS22 8NA on 1 June 2022
31 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with updates
31 Mar 2022 PSC05 Change of details for Brent Cars Ltd as a person with significant control on 31 October 2021
31 Mar 2022 PSC07 Cessation of Neil Damant Shailer as a person with significant control on 31 October 2021
31 Mar 2022 PSC02 Notification of Brent Cars Ltd as a person with significant control on 31 October 2021
31 Mar 2022 TM01 Termination of appointment of Neil Damant Shailer as a director on 31 October 2021
31 Mar 2022 TM01 Termination of appointment of Deborah Anne Shailer as a director on 31 October 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
10 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
18 May 2020 AA Micro company accounts made up to 30 September 2019
16 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
08 Aug 2019 CS01 Confirmation statement made on 1 February 2019 with updates
08 Aug 2019 AP01 Appointment of Mrs Kay Kate Twine as a director on 1 February 2019
08 Aug 2019 AP01 Appointment of Mr Steve Paul Winter as a director on 1 February 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
25 Jul 2018 TM02 Termination of appointment of Jeremy John Corke as a secretary on 30 September 2017
13 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates