Advanced company searchLink opens in new window

SMARTER BUSINESS WASTE LIMITED

Company number 11275723

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2023 DS01 Application to strike the company off the register
09 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
07 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
11 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
11 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
04 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
04 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/19
04 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
04 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
10 Dec 2019 AD01 Registered office address changed from John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA United Kingdom to Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG on 10 December 2019
22 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Nov 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
25 Mar 2019 TM01 Termination of appointment of Martyn Lindsay as a director on 6 November 2018
26 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-26
  • GBP 100