- Company Overview for YOUR SMART HOME LIMITED (07643170)
- Filing history for YOUR SMART HOME LIMITED (07643170)
- People for YOUR SMART HOME LIMITED (07643170)
- More for YOUR SMART HOME LIMITED (07643170)
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) |
---|---|---|---|
11 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
06 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
17 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
27 Sep 2013 | AD01 | Registered office address changed from East Cottage West Brokenheugh Haydon Bridge Hexham Northumberland NE47 6JT England on 27 September 2013 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from 6 Smiths Terrace Haydon Bridge Hexham Northumberland NE47 6AJ England on 25 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 24 August 2012
|
|
23 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Mr Avantish Ajay Maisuria on 26 July 2011 | |
26 Jul 2011 | AP01 | Appointment of Mr Avantish Ajay Maisuria as a director | |
04 Jul 2011 | CH01 | Director's details changed for Mr. William James John Hopkins on 1 July 2011 | |
04 Jul 2011 | CH03 | Secretary's details changed for William James John Hopkins on 1 July 2011 | |
04 Jul 2011 | AD01 | Registered office address changed from 98 Derby Road Melbourne Derby Derbyshire DE73 8FL England on 4 July 2011 | |
23 May 2011 | NEWINC |
Incorporation
|