Advanced company searchLink opens in new window

LANDSMART TECHNOLOGIES LTD

Company number 08415950

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)
14 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Jun 2024 AD01 Registered office address changed from St Mary's Cottage Church Street Petworth GU8 4DR England to St Mary's Cottage Church Street Petworth GU28 0AD on 27 June 2024
24 May 2024 AD01 Registered office address changed from Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA United Kingdom to St Mary's Cottage Church Street Petworth GU8 4DR on 24 May 2024
18 Apr 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
11 Oct 2023 TM01 Termination of appointment of Kevin Graham Downes as a director on 10 October 2023
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 4
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 4
11 Jan 2023 AP01 Appointment of Mr Gary Dillon as a director on 6 January 2023
01 Nov 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
18 Oct 2022 AP01 Appointment of Mr Kevin Graham Downes as a director on 14 October 2022
14 Oct 2022 CERTNM Company name changed brookvex eco LIMITED\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
01 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
29 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
06 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
01 Apr 2019 AD01 Registered office address changed from Sandham House Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD to Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on 1 April 2019
29 Mar 2019 CH01 Director's details changed for Mr Michael Davidson on 29 March 2019
28 Feb 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
02 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates