Advanced company searchLink opens in new window

SMART ACCESS SOLUTIONS LTD

Company number 08938176

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)
14 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
15 Nov 2018 PSC01 Notification of Steven Smart as a person with significant control on 15 November 2018
15 Nov 2018 PSC01 Notification of Paul Chater as a person with significant control on 15 November 2018
15 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 15 November 2018
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Jul 2018 CERTNM Company name changed smarter access cards LIMITED\certificate issued on 03/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-02
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Dec 2016 AD01 Registered office address changed from S22 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England to Unit 8 Jbj Buisness Park Northampton Road Blisworth Northampton NN7 3DW on 2 December 2016
18 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
18 Mar 2016 AD01 Registered office address changed from S22 Moulton Park Business Centre Rehouse Road Moulton Park Northampton Northamptonshire NN3 6AQ to S22 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ on 18 March 2016
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1