Advanced company searchLink opens in new window

SMART TEC LIMITED

Company number 05951861

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)
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jan 2015 AA Total exemption small company accounts made up to 31 October 2013
13 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
29 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
29 Oct 2013 CH01 Director's details changed for Mr Jacob Alan Carter on 5 February 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Feb 2013 CH01 Director's details changed for Mr Jacob Alan Carter on 5 February 2013
25 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Jacob Alan Carter on 2 October 2012
25 Oct 2012 AD03 Register(s) moved to registered inspection location
25 Oct 2012 AD02 Register inspection address has been changed from C/O Jacob Carter 9 Tates Field Caxton Cambridge CB23 3PX United Kingdom
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Feb 2011 AD01 Registered office address changed from 47 Sherrardspark Road Welwyn Garden City AL8 7LD on 26 February 2011
24 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
31 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
31 Oct 2009 CH01 Director's details changed for Jacob Alan Carter on 31 October 2009
31 Oct 2009 AD02 Register inspection address has been changed
03 Sep 2009 288b Appointment terminated secretary sheryl tye
05 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Oct 2008 363a Return made up to 02/10/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Oct 2007 363a Return made up to 02/10/07; full list of members