Advanced company searchLink opens in new window

SMART INVESTMENTS AND PROPERTIES LIMITED

Company number 08163818

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
06 May 2025 CS01 Confirmation statement made on 18 March 2025 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
02 Feb 2024 CERTNM Company name changed motormart vehicles LIMITED\certificate issued on 02/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
31 Jan 2024 AD01 Registered office address changed from 118 North Street Bedminster Bristol BS3 1HF England to 19 Glebelands Chudleigh Newton Abbot TQ13 0GB on 31 January 2024
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
21 Oct 2022 CS01 Confirmation statement made on 1 August 2022 with updates
21 Oct 2022 PSC07 Cessation of James Smith as a person with significant control on 1 January 2022
21 Oct 2022 PSC02 Notification of Motorsmart Vehicles Limited as a person with significant control on 1 January 2022
21 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2020 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 118 North Street Bedminster Bristol BS3 1HF on 13 December 2020
29 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
07 Jan 2020 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 7 January 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
24 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017