Advanced company searchLink opens in new window

SMART OPS WATER UK LTD

Company number 12565815

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)
23 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 AD01 Registered office address changed from 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD United Kingdom to 9 Gower Street Leicester LE1 3LJ on 11 December 2023
26 Sep 2023 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 26 September 2023
15 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
24 Apr 2023 AP01 Appointment of Mr Priyesh Dineshbhai Patel as a director on 24 April 2023
03 Mar 2023 AA Micro company accounts made up to 31 March 2022
16 Dec 2022 CERTNM Company name changed smart ops LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
07 Dec 2022 TM01 Termination of appointment of Oday Kumar Dholakia as a director on 23 November 2021
04 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
13 Dec 2021 CH01 Director's details changed for Mr Uday Kumar Dholakia on 23 November 2021
24 Nov 2021 CH01 Director's details changed for Mr Oday Kumar Dholakia on 23 November 2021
23 Nov 2021 ANNOTATION Rectified The form AP01 was removed from the public register on 28/06/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
23 Nov 2021 AP01 Appointment of Mr Uday Kumar Dholakia as a director on 23 November 2021
07 May 2021 AA Total exemption full accounts made up to 31 March 2021
03 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
29 Oct 2020 PSC07 Cessation of Divya Patel as a person with significant control on 16 October 2020
29 Oct 2020 PSC07 Cessation of Darshanaben Minesh Patel as a person with significant control on 16 October 2020
29 Oct 2020 PSC02 Notification of Clean World Technology Limited as a person with significant control on 16 October 2020
29 Oct 2020 AP01 Appointment of Mr William Anthony Ryan as a director on 16 October 2020
04 Oct 2020 AD01 Registered office address changed from 20 Abbots Road South Leicester LE5 1DA England to 20 - 22 Wenlock Road London N1 7GU on 4 October 2020
09 Jul 2020 AP04 Appointment of Ocean Tax Limited as a secretary on 9 July 2020
09 Jul 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
21 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted