- Company Overview for SMART STORM LTD (07996068)
- Filing history for SMART STORM LTD (07996068)
- People for SMART STORM LTD (07996068)
- Charges for SMART STORM LTD (07996068)
- More for SMART STORM LTD (07996068)
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) |
---|---|---|---|
19 Mar 2019 | SH08 | Change of share class name or designation | |
19 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
27 Feb 2019 | AP01 | Appointment of Mr Phillip Anthony Buck as a director on 15 February 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 16 Llys V Fedwen Parc Menai Bangor LL57 4BL Wales to 16 Llys Y Fedwen Parc Menai Bangor Wales LL57 4BL on 16 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from The Old Mill Wainstalls Halifax West Yorkshire HX2 7TJ United Kingdom to 16 Llys V Fedwen Parc Menai Bangor LL57 4BL on 14 January 2019 | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
10 Jul 2018 | CH01 | Director's details changed for Dr John Stanley Duffy on 26 June 2018 | |
10 Jul 2018 | PSC04 | Change of details for Dr John Stanley Duffy as a person with significant control on 25 June 2018 | |
06 Oct 2017 | MR04 | Satisfaction of charge 079960680001 in full | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
10 Jul 2017 | PSC04 | Change of details for Dr John Stanley Duffy as a person with significant control on 2 March 2017 | |
10 Jul 2017 | PSC04 | Change of details for Dr John Stanley Duffy as a person with significant control on 6 April 2016 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from Riverside House North Dean Business Park, Stainland Road Greetland Halifax West Yorkshire HX4 8LR to The Old Mill Wainstalls Halifax West Yorkshire HX2 7TJ on 2 March 2017 | |
07 Jul 2016 | CH01 | Director's details changed for Dr John Duffy on 19 March 2012 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Liam Duffy on 19 March 2012 | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Jul 2016 | CH01 | Director's details changed for Dr John Duffy on 1 July 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|