- Company Overview for STEVEDIANE LIMITED (06470845)
- Filing history for STEVEDIANE LIMITED (06470845)
- People for STEVEDIANE LIMITED (06470845)
- Charges for STEVEDIANE LIMITED (06470845)
- More for STEVEDIANE LIMITED (06470845)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
21 Apr 2023 | CERTNM |
Company name changed smarta environment LIMITED\certificate issued on 21/04/23
|
|
20 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
07 Oct 2020 | PSC05 | Change of details for Smarta Utilities Limited as a person with significant control on 23 January 2020 | |
07 Oct 2020 | PSC07 | Cessation of Elizabeth Jane Green as a person with significant control on 28 September 2018 | |
07 Oct 2020 | PSC07 | Cessation of Joshua Emanuel Green as a person with significant control on 28 September 2018 | |
07 Oct 2020 | PSC02 | Notification of Smarta Utilities Limited as a person with significant control on 28 September 2018 | |
07 Oct 2020 | PSC07 | Cessation of Marc Neville Green as a person with significant control on 27 September 2018 | |
07 Oct 2020 | PSC01 | Notification of Joshua Emanuel Green as a person with significant control on 27 September 2018 | |
07 Oct 2020 | PSC01 | Notification of Elizabeth Jane Green as a person with significant control on 6 April 2016 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
03 Oct 2019 | AD02 | Register inspection address has been changed from C/O Safeguard Security Group Ltd Safeguard House Fountain Street Churwell Leeds West Yorkshire LS27 7QZ United Kingdom to North House Fountain Street Morley Leeds LS27 7QZ | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Marc Neville Green as a director on 1 November 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
01 May 2018 | MR04 | Satisfaction of charge 064708450002 in full |