Advanced company searchLink opens in new window

SMART TECC ELECTRICAL LTD

Company number 12190189

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)
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with updates
14 Oct 2022 CH01 Director's details changed for Michael David Howard on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Mr Christopher Andrew Day on 14 October 2022
15 Sep 2022 AAMD Amended micro company accounts made up to 30 September 2021
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Oct 2021 AD01 Registered office address changed from 15 Tacklee Road Yapton Arundel BN18 0HB England to Office 6 26 the Hornet Chichester West Sussex PO19 7BB on 19 October 2021
20 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
28 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2021
  • GBP 1
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/21
29 Oct 2020 TM01 Termination of appointment of Rebecca Hughes as a director on 29 October 2020
29 Oct 2020 PSC07 Cessation of Rebecca Hughes as a person with significant control on 29 October 2020
10 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
10 Jun 2020 AD01 Registered office address changed from 1 Nash Hall London Road Horndean Waterlooville PO8 0BN England to 15 Tacklee Road Yapton Arundel BN18 0HB on 10 June 2020
19 Dec 2019 AD01 Registered office address changed from 9 Enterprise Close Warsash Southampton SO31 9BD United Kingdom to 1 Nash Hall London Road Horndean Waterlooville PO8 0BN on 19 December 2019
09 Sep 2019 PSC01 Notification of Michael David Howard as a person with significant control on 5 September 2019
09 Sep 2019 PSC01 Notification of Christopher Andrew Day as a person with significant control on 5 September 2019
09 Sep 2019 AP01 Appointment of Michael David Howard as a director on 5 September 2019
09 Sep 2019 AP01 Appointment of Mr Christopher Andrew Day as a director on 5 September 2019
05 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-05
  • GBP 1