SMART GROUP SERVICES LIMITED
Status | ACTIVE |
Company No. | 05699197 |
Category | Private Limited Company |
Incorporated | 06 Feb 2006 |
Age | 18 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SMART GROUP SERVICES LIMITED is an active private limited company with number 05699197. It was incorporated 18 years, 2 months, 24 days ago, on 06 February 2006. The company address is 3000a Parkway, Whiteley, PO15 7FX, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Change to a person with significant control
Date: 22 Dec 2023
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-17
Psc name: Mr William Stephen Mckenzie
Documents
Cessation of a person with significant control
Date: 21 Dec 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-14
Psc name: Trevor Hughes
Documents
Notification of a person with significant control
Date: 21 Dec 2023
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-17
Psc name: Trevor Hughes
Documents
Notification of a person with significant control
Date: 21 Dec 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Smart Group Facilities Management Limited
Notification date: 2023-04-14
Documents
Cessation of a person with significant control
Date: 21 Dec 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-14
Psc name: William Stephen Mckenzie
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Change person director company with change date
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stephen Mckenzie
Change date: 2023-01-27
Documents
Change to a person with significant control
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-27
Psc name: Mr William Stephen Mckenzie
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stephen Mckenzie
Change date: 2022-08-23
Documents
Change person secretary company with change date
Date: 24 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr William Mckenzie
Change date: 2022-08-23
Documents
Change person director company with change date
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stephen Mckenzie
Change date: 2022-08-23
Documents
Change person director company with change date
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stephen Mckenzie
Change date: 2022-08-23
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-23
Psc name: Mr William Stephen Mckenzie
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stephen Mckenzie
Change date: 2017-02-06
Documents
Change person secretary company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr William Mckenzie
Change date: 2021-02-09
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-09
Officer name: Mr William Stephen Mckenzie
Documents
Change to a person with significant control
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stephen Mckenzie
Change date: 2021-02-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 14 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056991970001
Charge creation date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
New address: 3000a Parkway Whiteley Hampshire PO15 7FX
Old address: The Old Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD United Kingdom
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stephen Mckenzie
Change date: 2019-07-15
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stephen Mckenzie
Change date: 2019-07-15
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stephen Mckenzie
Change date: 2017-02-06
Documents
Change to a person with significant control
Date: 07 Feb 2019
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stephen Mckenzie
Change date: 2017-02-06
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Mr William Stephen Mckenzie
Documents
Change person secretary company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr William Mckenzie
Change date: 2019-01-07
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Old address: 9 the Fairway Northwood Middlesex HA6 3DZ
New address: The Old Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
Change date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Resolution
Date: 18 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Oct 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-10
Officer name: Mr William Mckenzie
Documents
Change person secretary company with change date
Date: 07 Feb 2013
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-10
Officer name: Mr William Mckenzie
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Termination secretary company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burwood (Pinner) Limited
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr William Mckenzie
Documents
Termination secretary company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burwood (Pinner) Limited
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director trevor hughes
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr william mckenzie
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william mckenzie / 01/02/2009
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from 3 the shires watford WD25 0JL united kingdom
Documents
Certificate change of name company
Date: 07 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coral cleaning company LIMITED\certificate issued on 08/10/08
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 27/06/2008 from 3 the shires watford WD25 0JL united kingdom
Documents
Legacy
Date: 27 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 27/06/2008 from 4 paines lane pinner middlesex HA5 3DQ
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | OC395138 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
E.ON ENERGY INSTALLATION SERVICES LIMITED
WESTWOOD WAY,COVENTRY,CV4 8LG
Number: | 09965944 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CHEAPSIDE,LONDON,EC2V 6EE
Number: | 06467901 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAMBTON ROAD,STOCKTON ON TEES,TS19 0ER
Number: | 06583670 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ARCHITECTURAL GLASS LTD
UNIT 5 ARKWRIGHT ROAD,SLOUGH,SL3 0HJ
Number: | 08810065 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G INSTALLATIONS (OXFORD) LTD
ANGEL HOUSE,WITNEY,OX29 7QE
Number: | 09294495 |
Status: | ACTIVE |
Category: | Private Limited Company |