Advanced company searchLink opens in new window

SMART TRAX ELECTRICAL LIMITED

Company number 11510404

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)
29 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
30 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
26 Jul 2023 AD01 Registered office address changed from London House Mottram Way Barnsley S71 1BH United Kingdom to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 26 July 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
20 Oct 2020 PSC01 Notification of Philip Robert Barraclough as a person with significant control on 20 October 2020
20 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 1,000
17 Apr 2019 AP01 Appointment of Mr Philip Robert Barraclough as a director on 17 April 2019
23 Oct 2018 PSC01 Notification of Jason Nicholas Bentley as a person with significant control on 23 October 2018
23 Oct 2018 PSC01 Notification of Shaun Alun Webber as a person with significant control on 23 October 2018
23 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Jason Nicholas Bentley as a director on 23 October 2018
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 100
23 Oct 2018 AP01 Appointment of Mr Jason Nicholas Bentley as a director on 9 October 2018
10 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-10
  • GBP 2