- Company Overview for SMARTER OPERATIONS LIMITED (10474758)
- Filing history for SMARTER OPERATIONS LIMITED (10474758)
- People for SMARTER OPERATIONS LIMITED (10474758)
- More for SMARTER OPERATIONS LIMITED (10474758)
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
|
|
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
|
|
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
|