Advanced company searchLink opens in new window

SMARTER OPERATIONS LIMITED

Company number 10474758

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)
25 Apr 2019 PSC07 Cessation of Julie Marie Cook as a person with significant control on 1 February 2017
25 Apr 2019 PSC07 Cessation of Neil Robert Bishop as a person with significant control on 1 February 2017
25 Apr 2019 PSC07 Cessation of Shaun David Lee as a person with significant control on 1 February 2017
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
26 Feb 2018 SH06 Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 6
16 Feb 2018 CH01 Director's details changed for Mr Neil Robert Bishop on 15 February 2018
16 Feb 2018 CH01 Director's details changed for Mr Shaun David Lee on 15 February 2018
16 Feb 2018 AD01 Registered office address changed from 123 Queen Street Newton Abbot Devon TQ12 2BN United Kingdom to 123 Queen Street Newton Abbot Devon TQ12 2BN on 16 February 2018
16 Feb 2018 AD01 Registered office address changed from 138 High Street Crediton EX17 3DX England to 123 Queen Street Newton Abbot Devon TQ12 2BN on 16 February 2018
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Shaun David Lee on 20 April 2017
21 Apr 2017 CH01 Director's details changed for Shaun David Lee on 20 April 2017
15 Mar 2017 AP01 Appointment of Mr David Cook as a director on 1 February 2017
15 Mar 2017 AP01 Appointment of Mr Neil Bishop as a director on 1 February 2017
21 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
20 Feb 2017 AD01 Registered office address changed from 86 High Street Crediton Devon EX17 3LB United Kingdom to 138 High Street Crediton EX17 3DX on 20 February 2017
11 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-11
  • GBP 199