SMARTWEIGHTS LIMITED
Status | ACTIVE |
Company No. | 04684915 |
Category | Private Limited Company |
Incorporated | 04 Mar 2003 |
Age | 21 years, 2 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-15
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 08 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Eames
Documents
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
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
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Harrison
Documents
Termination director company with name
Date: 09 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Harrison
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne derbyshire
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director claire jones
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed dr penelope jean victoria eames
Documents
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
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
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert harrison / 20/03/2008
Documents
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
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/07; full list of members
Documents
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
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/06; full list of members
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/05; full list of members
Documents
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
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/04; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 01/09/04
Documents
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
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 VICTORIA STREET,LIVERPOOL,L2 5QA
Number: | 10089872 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC1A 7LP
Number: | 09610296 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
JUBILEE HOUSE,FORMBY,L37 8DL
Number: | 05820157 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 C GLOUCESTER STREET,LONDON,SW1V 4EE
Number: | 07162875 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CARDIGAN LANE,LEEDS,LS4 2LD
Number: | 11455304 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |