SMARTWEIGHTS LIMITED

154 Rothley Road Mountsorrel, Loughborough, LE12 7JX, Leicestershire, United Kingdom
StatusACTIVE
Company No.04684915
CategoryPrivate Limited Company
Incorporated04 Mar 2003
Age21 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

SMARTWEIGHTS LIMITED is an active private limited company with number 04684915. It was incorporated 21 years, 2 months, 30 days ago, on 04 March 2003. The company address is 154 Rothley Road Mountsorrel, Loughborough, LE12 7JX, Leicestershire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Mrs Lisa Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Mr Thomas Jackson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Penelope West

Notification date: 2018-01-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Mr Andrew Arthur West

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 01 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 01 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 01 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 01 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Old address: 37 Craighill Road Leicester Leicestershire LE2 3FD

Change date: 2015-05-06

New address: 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 01 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penelope Eames

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 01 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harrison

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 01 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 01 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 01 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Arthur West

Change date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 01 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-01

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne derbyshire

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director claire jones

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed dr penelope jean victoria eames

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from rutland hall offices epinal way loughborough leicestershire LE11 3TP

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 01 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-01

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert harrison / 20/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 01 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-01

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2006

Action Date: 01 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-01

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2005

Action Date: 01 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-01

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 01/09/04

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arm innovation LIMITED\certificate issued on 25/03/03

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCKHEDGE HEALTH CARE LIMITED

1 VICTORIA STREET,LIVERPOOL,L2 5QA

Number:10089872
Status:ACTIVE
Category:Private Limited Company

COCO YACHTING LIMITED

THIRD FLOOR,LONDON,EC1A 7LP

Number:09610296
Status:ACTIVE
Category:Private Limited Company

CULTURESCAPE

40 CROSSGATE MEWS,STOCKPORT,SK4 3AP

Number:07755698
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EKATON LIMITED

JUBILEE HOUSE,FORMBY,L37 8DL

Number:05820157
Status:ACTIVE
Category:Private Limited Company

LA FAMILIA LIMITED

80 C GLOUCESTER STREET,LONDON,SW1V 4EE

Number:07162875
Status:ACTIVE
Category:Private Limited Company

OCEAN AESTHETICS LIMITED

64 CARDIGAN LANE,LEEDS,LS4 2LD

Number:11455304
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source