Advanced company searchLink opens in new window

SMART PLANT (YORKSHIRE) LTD

Company number 11073834

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 AD01 Registered office address changed from 47 Flamborough Road Bridlington East Riding YO15 2JH United Kingdom to 99 Queensgate Bridlington YO16 7JQ on 27 October 2022
19 Apr 2022 TM01 Termination of appointment of Craig Andrew Swales as a director on 14 April 2022
26 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
19 Nov 2021 PSC04 Change of details for Mr Alexander James Organ as a person with significant control on 19 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Alexander James Organ on 19 November 2021
18 May 2021 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom to 47 Flamborough Road Bridlington East Riding YO15 2JH on 18 May 2021
18 May 2021 AP01 Appointment of Mr Craig Andrew Swales as a director on 22 April 2021
17 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
09 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
25 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-09
25 Oct 2019 CONNOT Change of name notice
16 Oct 2019 PSC04 Change of details for Mr Alexander James Organ as a person with significant control on 26 August 2019
16 Oct 2019 PSC07 Cessation of Mark Thompson as a person with significant control on 26 August 2019
16 Oct 2019 TM01 Termination of appointment of Mark Thompson as a director on 26 August 2019
10 Oct 2019 PSC04 Change of details for Mr Mark Thompson as a person with significant control on 5 April 2019
10 Oct 2019 PSC04 Change of details for Mr Alexander James Organ as a person with significant control on 5 April 2019
10 Oct 2019 PSC07 Cessation of Jason Hadley Stead as a person with significant control on 5 April 2019
10 Oct 2019 TM01 Termination of appointment of Jason Hadley Stead as a director on 5 April 2019
18 Jul 2019 AA Total exemption full accounts made up to 30 November 2018