- Company Overview for SMART TECC ELECTRICAL LTD (12190189)
- Filing history for SMART TECC ELECTRICAL LTD (12190189)
- People for SMART TECC ELECTRICAL LTD (12190189)
- More for SMART TECC ELECTRICAL LTD (12190189)
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
|
|
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
|
|
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
Statement of capital on 2019-09-05
|