Advanced company searchLink opens in new window

SMARTERBUYS 2023 LIMITED

Company number 10308571

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)
16 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2024 AA Total exemption full accounts made up to 31 August 2023
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
16 Nov 2023 AD01 Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Baird House Scotswood Road Newcastle upon Tyne NE4 7DF on 16 November 2023
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
09 Feb 2023 PSC01 Notification of Christiopher Imrie as a person with significant control on 1 February 2023
09 Feb 2023 PSC07 Cessation of Belmond Property Developments Limited as a person with significant control on 1 February 2023
03 Feb 2023 CERTNM Company name changed I w property services LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
03 Feb 2023 AD01 Registered office address changed from 60 Featherstone Grove Newcastle upon Tyne NE3 5RJ England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 3 February 2023
02 Feb 2023 TM01 Termination of appointment of Claire Imrie as a director on 1 February 2023
12 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Oct 2021 CS01 Confirmation statement made on 1 August 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Sep 2020 AD01 Registered office address changed from 24 Mountstewart, the Fairways Wynyard Park Billingham Cleveland TS22 5QN England to 60 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 11 September 2020
11 Sep 2020 AP01 Appointment of Mrs Claire Imrie as a director on 10 September 2020
11 Sep 2020 PSC02 Notification of Belmond Property Developments Limited as a person with significant control on 10 September 2020
11 Sep 2020 PSC07 Cessation of Christopher Imrie as a person with significant control on 10 September 2020
11 Sep 2020 PSC07 Cessation of Donna Louise Wrigglesworth as a person with significant control on 10 September 2020
11 Sep 2020 TM01 Termination of appointment of Helen Imrie as a director on 10 September 2020
11 Sep 2020 TM01 Termination of appointment of Donna Louise Wrigglesworth as a director on 10 September 2020
11 Sep 2020 TM01 Termination of appointment of James Imrie as a director on 10 September 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates