Advanced company searchLink opens in new window

SMARTECH SERVICE LIMITED

Company number 11394493

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)
17 Jan 2024 AD01 Registered office address changed from 34 Regent House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to 10 Regent House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 17 January 2024
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 PSC07 Cessation of Wayne Charles Smith as a person with significant control on 1 July 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 PSC07 Cessation of Daniel Sevilla Lorenz as a person with significant control on 31 May 2023
19 Jan 2023 PSC01 Notification of Daniel Sevilla Lorenz as a person with significant control on 16 January 2023
12 Jan 2023 PSC04 Change of details for Mr Daniel Paul Pascall as a person with significant control on 1 January 2023
12 Jan 2023 PSC04 Change of details for Mr Daniel Paul Pascall as a person with significant control on 1 January 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
11 Aug 2022 PSC01 Notification of Wayne Charles Smith as a person with significant control on 11 August 2022
18 Jul 2022 PSC01 Notification of Daniel Paul Pascall as a person with significant control on 18 July 2022
18 Jul 2022 PSC07 Cessation of Wayne Charles Smith as a person with significant control on 18 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
11 Jul 2022 AA Micro company accounts made up to 31 May 2022
06 Jan 2022 MR01 Registration of charge 113944930001, created on 23 December 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
23 Jun 2021 AA Micro company accounts made up to 31 May 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
23 Dec 2020 PSC04 Change of details for Mr Wayne Charles Smith as a person with significant control on 21 December 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Dec 2020 PSC07 Cessation of Daniel Pascall as a person with significant control on 21 December 2020
07 Aug 2020 AA Micro company accounts made up to 31 May 2020
23 Jun 2020 AD01 Registered office address changed from 16 Regent House, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to 34 Regent House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 23 June 2020
18 Jun 2020 AD01 Registered office address changed from Weston Centre Weston Road Crewe CW1 6FL England to 16 Regent House, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 18 June 2020