Advanced company searchLink opens in new window

SMART HOME SECURITY LIMITED

Company number 09972766

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)
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2021 DS01 Application to strike the company off the register
08 Sep 2021 CH01 Director's details changed for Mr Simon Michael Ricketts on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mr Simon Michael Ricketts as a person with significant control on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mrs Alexandra Madeleine Ricketts as a person with significant control on 8 September 2021
08 Sep 2021 AD01 Registered office address changed from The Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ England to 6-8 Freeman Street Grimsby DN32 7AA on 8 September 2021
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Apr 2021 TM01 Termination of appointment of Alexandra Madeleine Ricketts as a director on 1 April 2021
01 Apr 2021 CS01 Confirmation statement made on 26 January 2021 with updates
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
26 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1,250
11 Mar 2019 AD01 Registered office address changed from Unit 7 Basepoint Centre Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH England to The Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ on 11 March 2019
27 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
02 Oct 2018 AA Micro company accounts made up to 30 June 2018
16 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2018
  • GBP 1,100
23 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 1,140
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2018.
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 1,040
27 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
25 Oct 2017 AA Micro company accounts made up to 30 June 2017
23 May 2017 AA01 Current accounting period extended from 31 January 2017 to 30 June 2017
03 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
02 Feb 2017 AD01 Registered office address changed from C/O the Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU England to Unit 7 Basepoint Centre Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH on 2 February 2017
27 Sep 2016 AP01 Appointment of Mrs Alexandra Madeleine Ricketts as a director on 27 September 2016