Advanced company searchLink opens in new window

REALLY SMART HOMES LTD

Company number 12437523

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)
08 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
28 Nov 2024 AA Micro company accounts made up to 28 February 2024
26 Feb 2024 AA Micro company accounts made up to 28 February 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
16 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
14 Apr 2022 AA Micro company accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
26 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
21 Jun 2021 AD01 Registered office address changed from 12 Titan Business Centre Central Arcade Cleckheaton West Yorkshire BD19 5DN United Kingdom to 3 Lundwood Grove Owlthorpe Sheffield S20 6SR on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Lisa Claire Knaggs as a director on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Jason Hunter as a director on 21 June 2021
21 Jun 2021 PSC07 Cessation of Lisa Claire Knaggs as a person with significant control on 21 June 2021
21 Jun 2021 PSC07 Cessation of Jason Hunter as a person with significant control on 21 June 2021
04 Feb 2021 CS01 Confirmation statement made on 16 May 2020 with updates
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 CH01 Director's details changed for Mrs Lisa Claire Knaggs on 8 January 2021
02 Feb 2021 PSC04 Change of details for Mr Jason Hunter as a person with significant control on 8 January 2021
16 May 2020 PSC01 Notification of Hilary Jane Baker as a person with significant control on 16 May 2020
16 May 2020 PSC01 Notification of Andrew Charles Baker as a person with significant control on 16 May 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
25 Apr 2020 AP01 Appointment of Mrs Hilary Jane Baker as a director on 25 April 2020
25 Apr 2020 AP01 Appointment of Mr Andrew Charles Baker as a director on 25 April 2020
03 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-03
  • GBP 100