Advanced company searchLink opens in new window

SMART STORM LTD

Company number 07996068

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 100
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 100
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 100