Advanced company searchLink opens in new window

SMART ACCOUNTANCY SOLUTIONS LIMITED

Company number 06225622

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)
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
30 Apr 2013 AD01 Registered office address changed from Suite 6 Blackpole Business Centre Blackpole Road Worcester WR3 8SQ United Kingdom on 30 April 2013
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Sep 2011 TM02 Termination of appointment of Vanessa Smith as a secretary
03 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from Charles Henry House 130 Worcester Road Droitwich Spa Worcestershire WR9 8AN England on 8 March 2011
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 4 November 2010
  • GBP 2.00
05 Nov 2010 SH08 Change of share class name or designation
27 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Mark Andrew Smith on 25 April 2010
22 Feb 2010 AD01 Registered office address changed from 14 Stoneycroft Close Fernhill Heath Worcester Worcestershire WR3 8AZ England on 22 February 2010
19 Feb 2010 CERTNM Company name changed M. A. S. financial services LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
19 Feb 2010 CONNOT Change of name notice
09 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-04
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Nov 2009 CH03 Secretary's details changed for Miss Vanessa Julia Amor on 1 October 2009
27 Apr 2009 363a Return made up to 25/04/09; full list of members
27 Apr 2009 288c Director's change of particulars / mark smith / 16/12/2008
27 Apr 2009 288c Secretary's change of particulars / vanessa amor / 16/12/2008