SMART CONTRACT SERVICES LIMITED
Status | ACTIVE |
Company No. | 03237420 |
Category | Private Limited Company |
Incorporated | 13 Aug 1996 |
Age | 27 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SMART CONTRACT SERVICES LIMITED is an active private limited company with number 03237420. It was incorporated 27 years, 9 months, 3 days ago, on 13 August 1996. The company address is C/O The Laurel Partnership Ltd C/O The Laurel Partnership Ltd, Eye, IP23 7AF, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Change person secretary company with change date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-22
Officer name: Mr Matthew Jon Aldous
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Jon Aldous
Change date: 2021-06-22
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr Matthew Jon Aldous
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-19
Old address: Dbh16 Hopper Way Diss IP22 4GT England
New address: C/O the Laurel Partnership Ltd Broad Street Eye IP23 7AF
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Alexandra Aldous
Cessation date: 2019-01-01
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Old address: 116 Maidstone Road Sidcup Kent DA14 5HS
New address: Dbh16 Hopper Way Diss IP22 4GT
Change date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 01 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Aldous
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 01 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Jon Aldous
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Matthew Aldous
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2015
Action Date: 07 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032374200004
Charge creation date: 2015-08-07
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage satisfy charge full
Date: 20 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number
Date: 16 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032374200003
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Termination director company with name termination date
Date: 29 Jun 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Alexandra Aldous
Termination date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
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 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 May 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: 25 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Legacy
Date: 06 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 19 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; no change of members
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
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: 30 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 30/10/06 from: 39 deacons hill road elstree borehamwood hertfordshire WD6 3HZ
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Gazette filings brought up to date
Date: 06 Apr 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2004
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2003
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 19 Nov 2002
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type full
Date: 29 Sep 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/99; no change of members
Documents
Legacy
Date: 21 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 21/11/99 from: mowbray house 58/70 edgware way edgware middlesex HA8 8JP
Documents
Accounts with accounts type full
Date: 30 Sep 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/98; no change of members
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/97; full list of members
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
45 STRATFORD ROAD,SOLIHULL,B90 3NB
Number: | 07483681 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CARDIFF ROAD,BERKSHIRE,RG1 8ER
Number: | 04818216 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 KINGSMOSS ROAD,CO ANTRIM,BT36 4TN
Number: | NI055548 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SPORT ACADEMY PUTNEY LTD
23 SWIFTSURE ROAD,GRAYS,RM16 6YB
Number: | 11880494 |
Status: | ACTIVE |
Category: | Private Limited Company |
496 BRISTOL ROAD,BIRMINGHAM,B29 6BD
Number: | 02699151 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST TACKLE DISTRIBUTION LIMITED
312 STATION ROAD,PRESTON,PR5 6EH
Number: | 04639212 |
Status: | ACTIVE |
Category: | Private Limited Company |