Advanced company searchLink opens in new window

SMARTCOMM LTD

Company number 03800523

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)
18 Mar 2024 AA Full accounts made up to 31 December 2022
19 Feb 2024 MR01 Registration of charge 038005230005, created on 16 February 2024
01 Aug 2023 TM01 Termination of appointment of Helen Claire Keats as a director on 31 July 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
09 May 2022 CH01 Director's details changed for Mr. Steven Ambrose Worrell on 9 May 2022
05 May 2022 PSC04 Change of details for Mr Roger John Kendrick as a person with significant control on 5 May 2022
05 May 2022 CH01 Director's details changed for Andrew John Stearn on 5 May 2022
27 Apr 2022 PSC04 Change of details for Mr Steven Worrell as a person with significant control on 9 December 2019
10 Sep 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with updates
29 Apr 2021 CH01 Director's details changed for Mrs Helen Claire Keats on 29 April 2021
29 Apr 2021 CH03 Secretary's details changed for Mark Calder on 29 April 2021
03 Sep 2020 AA Full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
11 Jun 2020 CH01 Director's details changed for Mr. Steven Ambrose Worrell on 9 December 2019
11 Jun 2020 CH01 Director's details changed for Mr Alex Godfrey on 9 December 2019
24 Dec 2019 MR01 Registration of charge 038005230004, created on 19 December 2019
20 Dec 2019 MR04 Satisfaction of charge 1 in full
18 Dec 2019 MR04 Satisfaction of charge 2 in full
18 Dec 2019 MR04 Satisfaction of charge 3 in full
17 Dec 2019 AD01 Registered office address changed from 3 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS United Kingdom to Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SN on 17 December 2019
05 Sep 2019 AA Full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates