Advanced company searchLink opens in new window

SMARTMOVE MANAGEMENT LTD

Company number 08299806

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)
14 Apr 2023 AD01 Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN to 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 14 April 2023
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
15 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
19 Dec 2017 AA Total exemption small company accounts made up to 31 March 2017
27 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
05 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Jan 2016 CERTNM Company name changed first choice disclosure and barring services LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
22 Jan 2016 CONNOT Change of name notice
14 Jan 2016 TM01 Termination of appointment of Christopher Mark Lees as a director on 14 January 2016
13 Jan 2016 AP01 Appointment of Mr David John Whittaker as a director on 11 January 2016
02 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
02 Dec 2015 AP01 Appointment of Mr Christopher Mark Lees as a director on 30 September 2015
02 Dec 2015 TM01 Termination of appointment of Allen Chapman as a director on 30 September 2015
21 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 CH01 Director's details changed for Alan Chapman on 1 January 2014
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2