Advanced company searchLink opens in new window

SMART MANUFACTURING SOLUTIONS TECHNOLOGY LTD

Company number 13760960

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)
19 Dec 2024 PSC07 Cessation of Scale Digital Ventures Ltd as a person with significant control on 19 December 2024
19 Dec 2024 PSC07 Cessation of Fitfactory Technology Group Ltd as a person with significant control on 19 December 2024
19 Dec 2024 PSC01 Notification of Peter Stephen Williams as a person with significant control on 19 December 2024
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
30 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
16 May 2023 TM01 Termination of appointment of Jason Pritchard as a director on 16 May 2023
14 Mar 2023 CH01 Director's details changed for Mr Peter Williams on 14 March 2023
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 22 November 2022
09 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/03/2023.
22 Jul 2022 CH01 Director's details changed for Mr Thomas Benjamin Dawes on 22 July 2022
24 May 2022 CH03 Secretary's details changed for Mr Peter Williams on 22 May 2022
24 May 2022 CH03 Secretary's details changed for Mr Peter Williams on 24 May 2022
24 May 2022 PSC05 Change of details for Smart Manufacturing Solutions Ltd as a person with significant control on 1 May 2022
30 Mar 2022 AD01 Registered office address changed from Byron House, Suite 6 Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PY England to Suite 2 Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY on 30 March 2022
23 Nov 2021 AD01 Registered office address changed from Fitfactory Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB United Kingdom to Byron House, Suite 6 Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PY on 23 November 2021
23 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-23
  • GBP 1,000