Advanced company searchLink opens in new window

SMARTWORKS METERING LIMITED

Company number 09845307

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)
05 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 May 2020
30 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
24 Sep 2021 CH01 Director's details changed for Richard Anderson on 24 September 2021
22 Jul 2021 TM01 Termination of appointment of Richard Edward Slack as a director on 25 June 2021
22 Jul 2021 AP01 Appointment of Richard Anderson as a director on 25 June 2021
01 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/20
01 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/20
01 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/19
03 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/20
03 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/20
03 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/20
03 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/20
03 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/19
01 Apr 2021 TM01 Termination of appointment of Anthony Price as a director on 29 March 2021
08 Feb 2021 AD01 Registered office address changed from Unit 18 Willow Court West Quay Road Winwick Warrington WA2 8UF United Kingdom to Embassy House 60 Church Street Birmingham B3 2DJ on 8 February 2021
01 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
08 Jun 2020 AP01 Appointment of Mr Michael Stuart Watson as a director on 5 June 2020
04 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 May 2020
20 Dec 2019 CS01 Confirmation statement made on 27 October 2019 with updates
25 Jul 2019 CH01 Director's details changed for Mr Richard Edward Slack on 25 July 2019
25 Jul 2019 PSC04 Change of details for Mr Richard Edward Slack as a person with significant control on 25 July 2019
02 Jul 2019 PSC02 Notification of Field Services Investments Limited as a person with significant control on 1 July 2019
02 Jul 2019 PSC07 Cessation of Anthony Price as a person with significant control on 1 July 2019