Advanced company searchLink opens in new window

SMART BUILDING SYSTEMS LIMITED

Company number 10389114

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)
25 Jan 2024 AP01 Appointment of Mr Mark Dingad Davies as a director on 5 January 2024
25 Jan 2024 TM01 Termination of appointment of Piotr Nowosad as a director on 5 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
01 Aug 2023 TM01 Termination of appointment of Robert Jan Thompson as a director on 24 July 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Jan 2022 AP01 Appointment of Mr Piotr Nowosad as a director on 17 January 2022
20 Jan 2022 TM01 Termination of appointment of Peter Nicholas Marson as a director on 17 January 2022
20 Jan 2022 TM01 Termination of appointment of Mark Dingad Davies as a director on 17 January 2022
20 Jan 2022 TM01 Termination of appointment of Edward John Ainsworth as a director on 17 January 2022
04 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
04 Oct 2021 AP01 Appointment of Mr Robert Jan Thompson as a director on 8 September 2021
04 Oct 2021 AP01 Appointment of Mr Mark Dingad Davies as a director on 8 September 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 AD01 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England to 85 Great Portland Street London W1W 7LT on 16 February 2021
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
24 Sep 2020 PSC07 Cessation of Edward John Ainsworth as a person with significant control on 21 September 2020
22 Sep 2020 PSC02 Notification of Compliance Group Limited as a person with significant control on 6 January 2020
21 Sep 2020 PSC07 Cessation of Ansor Ventures Llp as a person with significant control on 6 January 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 AD01 Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 18 March 2019
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates