Advanced company searchLink opens in new window

SMARTER HOUSE RENEWABLES LIMITED

Company number 06420373

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)
18 Dec 2015 TM01 Termination of appointment of David William Norris as a director on 17 December 2015
18 Dec 2015 TM02 Termination of appointment of Martino Basile as a secretary on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Cristian Alexander Basile as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Lewis Stephen Borg as a director on 17 December 2015
12 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 MISC Section 519
14 Feb 2014 CH03 Secretary's details changed for Mr Martino Basile on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Martino Basile on 14 February 2014
14 Feb 2014 CH01 Director's details changed for David William Norris on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Alistair Smit on 14 February 2014
07 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 300
10 Oct 2013 MR01 Registration of charge 064203730001
15 Aug 2013 AA Accounts for a small company made up to 31 March 2013
05 Jun 2013 TM01 Termination of appointment of Kevin James as a director
13 Mar 2013 CH01 Director's details changed for David William Norris on 13 March 2013
27 Nov 2012 CH01 Director's details changed for Mr Alistair Smit on 27 November 2012
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a small company made up to 31 March 2012
14 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
11 Nov 2011 CH01 Director's details changed for Mr Alistair Smit on 10 November 2011
30 Sep 2011 AP01 Appointment of Kevin James as a director
09 Aug 2011 CH01 Director's details changed for Mr Alistair Smit on 9 August 2011