Advanced company searchLink opens in new window

SMART SUPPLIES (DISPOSABLES) LIMITED

Company number 04504156

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)
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 Oct 2014 CH01 Director's details changed for Dianne Lesley Urquhart on 1 April 2014
20 Oct 2014 CH03 Secretary's details changed for Dianne Lesley Urquhart on 1 April 2014
20 Oct 2014 CH01 Director's details changed for James Gerard Urquhart on 1 April 2014
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jun 2014 AD01 Registered office address changed from the Field House Upper Sapey Worcester Worcestershire WR6 6XT on 6 June 2014
07 Jan 2014 SH08 Change of share class name or designation