Advanced company searchLink opens in new window

SMART ANALYTICS HOLDINGS LIMITED

Company number 05612208

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)
07 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Dec 2020 AD01 Registered office address changed from Glasshouse Alderely Park Congleton Road Macclesfield Cheshire SK10 4ZE England to Glasshouse Alderley Park Congleton Road Macclesfield Cheshire SK10 4ZE on 14 December 2020
18 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
23 Mar 2020 CH01 Director's details changed for Mr Alister David Harris on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mr Mark Chamberlain on 23 March 2020
27 Feb 2020 AD01 Registered office address changed from Kingfisher Court Yew Street Stockport SK4 2HG England to Glasshouse Alderely Park Congleton Road Macclesfield Cheshire SK10 4ZE on 27 February 2020
29 Nov 2019 AA Full accounts made up to 31 December 2018
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
16 Jul 2019 AP01 Appointment of Mr Mark Chamberlain as a director on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Mark Chamberlain as a director on 16 July 2019
09 Jul 2019 AD01 Registered office address changed from One Park Lane Leeds West Yorkshire LS3 1EP United Kingdom to Kingfisher Court Yew Street Stockport SK4 2HG on 9 July 2019
04 Jun 2019 PSC07 Cessation of Callcredit Information Group Limited as a person with significant control on 1 June 2019
04 Jun 2019 TM01 Termination of appointment of Colin James Rutter as a director on 15 May 2019
04 Jun 2019 TM02 Termination of appointment of Colin James Rutter as a secretary on 15 May 2019
04 Jun 2019 TM01 Termination of appointment of Mark Edward Horsey as a director on 15 May 2019
04 Jun 2019 PSC02 Notification of Software Acquisitions Ltd as a person with significant control on 1 June 2019
04 Jun 2019 AP01 Appointment of Mr Alister David Harris as a director on 1 June 2019
04 Jun 2019 AP01 Appointment of Mr Mark Chamberlain as a director on 1 June 2019
05 Apr 2019 TM01 Termination of appointment of Robert Kenneth Campbell Munro as a director on 1 April 2019