Advanced company searchLink opens in new window

SMART ENGINEERING SOLUTIONS LIMITED

Company number 07065126

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2022 DS01 Application to strike the company off the register
28 Mar 2022 AA Micro company accounts made up to 30 November 2021
15 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Dec 2020 CH01 Director's details changed for Zubair Anis on 18 December 2020
16 Dec 2020 AD01 Registered office address changed from 30 Beauchief Close Lower Earley Reading Berkshire RG6 4HY to 24 Tinwell Close Lower Earley Reading Berkshire RG6 3BJ on 16 December 2020
16 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
05 Nov 2018 PSC04 Change of details for Zubair Anis as a person with significant control on 3 November 2018
03 Nov 2018 CH01 Director's details changed for Zubair Anis on 3 November 2018
15 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
20 Jan 2017 AA Micro company accounts made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 3 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jan 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
11 Dec 2015 CH01 Director's details changed for Zubair Anis on 11 December 2015
11 Dec 2015 AD01 Registered office address changed from 19 Caversham Place Richfield Avenue Reading RG1 8BY to 30 Beauchief Close Lower Earley Reading Berkshire RG6 4HY on 11 December 2015
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1