SMART INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 03092721 |
Category | Private Limited Company |
Incorporated | 18 Aug 1995 |
Age | 28 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SMART INTERNATIONAL BUSINESS DEVELOPMENT LIMITED is an active private limited company with number 03092721. It was incorporated 28 years, 8 months, 12 days ago, on 18 August 1995. The company address is 58 The Shambles, Knutsford, WA16 8WS, Cheshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 18 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-15
Psc name: Mr Ernest August Victor Smart
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-15
Officer name: Ernest August Victor Smart
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-15
New address: 58 the Shambles Knutsford Cheshire WA16 8WS
Old address: 24 Queen Street Knutsford Cheshire WA16 6HZ England
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-02
Old address: Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY England
New address: 24 Queen Street Knutsford Cheshire WA16 6HZ
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Termination secretary company with name termination date
Date: 28 Aug 2018
Action Date: 18 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-18
Officer name: Denise Wilson Stewart
Documents
Accounts with accounts type unaudited abridged
Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-09
New address: Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY
Old address: 80a King Street Knutsford Cheshire WA16 6ED
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Change person secretary company with change date
Date: 20 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-18
Officer name: Denise Wilson Stewart
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 18 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ernest August Victor Smart
Change date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Ernest August Victor Smart
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ernest smart / 01/05/2009
Documents
Accounts with accounts type total exemption small
Date: 22 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ernest smart / 06/06/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 27 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 27/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/02; full list of members
Documents
Legacy
Date: 19 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 19/08/02 from: c/o horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 11 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 11/09/01 from: horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/99; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/97; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/96; full list of members
Documents
Legacy
Date: 28 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 18/08/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
11 ATHOL SQUARE,LONDON,E14 0NP
Number: | 08440558 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ROAD,EXETER,EX5 2FP
Number: | 05870230 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLARIDGE COURT 41-43 MUNSTER ROAD,LONDON,SW6 4EY
Number: | 11691720 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MEDICLEAN HYGIENE SERVICES LIMITED
UNIT 20,BALLYCLARE,BT29 9AU
Number: | NI021786 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 SPRING GROVE ROAD,MIDDLESEX,TW7 4AL
Number: | 04065740 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOLYWELL WAY,STAINES-UPON-THAMES,TW19 7SH
Number: | 11752323 |
Status: | ACTIVE |
Category: | Private Limited Company |