- Company Overview for SMARTS (NI) LIMITED (NI024211)
- Filing history for SMARTS (NI) LIMITED (NI024211)
- People for SMARTS (NI) LIMITED (NI024211)
- Charges for SMARTS (NI) LIMITED (NI024211)
- More for SMARTS (NI) LIMITED (NI024211)
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) |
---|---|---|---|
22 May 2019 | SH02 | Sub-division of shares on 10 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Pippa Arlow on 10 August 2018 | |
16 May 2019 | MR01 | Registration of charge NI0242110006, created on 10 May 2019 | |
15 May 2019 | MR01 | Registration of charge NI0242110005, created on 10 May 2019 | |
14 May 2019 | MR04 | Satisfaction of charge NI0242110004 in full | |
30 Apr 2019 | MR04 | Satisfaction of charge 3 in full | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
15 Jun 2018 | AA | Full accounts made up to 28 February 2018 | |
22 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 | |
04 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Alan Watson as a director on 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
18 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
15 Oct 2014 | AA | Full accounts made up to 28 February 2014 | |
30 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
29 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Jul 2014 | MR01 | Registration of charge NI0242110004, created on 16 July 2014 | |
16 May 2014 | TM01 | Termination of appointment of Daniel Yardley as a director | |
16 May 2014 | AP01 | Appointment of Mr Daniel Yardley as a director | |
16 May 2014 | TM01 | Termination of appointment of Alan Watson as a director | |
15 May 2014 | AP01 | Appointment of Mr Alan Watson as a director |