SMART SOLUTIONS (RECRUITMENT) LIMITED

Caerleon House Caerleon House, Pontypool, NP4 0XX, Wales
StatusACTIVE
Company No.06421189
CategoryPrivate Limited Company
Incorporated07 Nov 2007
Age16 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

SMART SOLUTIONS (RECRUITMENT) LIMITED is an active private limited company with number 06421189. It was incorporated 16 years, 6 months, 24 days ago, on 07 November 2007. The company address is Caerleon House Caerleon House, Pontypool, NP4 0XX, Wales.



Company Fillings

Mortgage satisfy charge full

Date: 14 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064211890003

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Iestyn Bowles

Termination date: 2023-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-31

Officer name: Nathan Iestyn Bowles

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Iestyn Bowles

Change date: 2023-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-05

Officer name: Mr Nathan Iestyn Bowles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: Caerleon House Mamhilad Park Estate Pontypool NP4 0XX Wales

New address: Caerleon House Mamhilad Park Estate Pontypool NP4 0XX

Change date: 2023-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathan Iestyn Bowles

Cessation date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Robert James Webb

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-01

Psc name: Robert James Webb

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Old address: Raleigh House Unit 3 Langstone Business Park Langstone Newport Gwent NP18 2LH

New address: Caerleon House Mamhilad Park Estate Pontypool NP4 0XX

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2022

Action Date: 07 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-07

Charge number: 064211890004

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Auditors resignation company

Date: 29 Sep 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Mr Nathan Iestyn Bowles

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Iestyn Bowles

Change date: 2019-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Francis Hope-Bell

Termination date: 2018-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Mr Joel Francis Hope-Bell

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-13

Psc name: Mr Nathan Iestyn Bowles

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mr Nathan Iestyn Bowles

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2016

Action Date: 27 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064211890003

Charge creation date: 2016-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-05

Officer name: Jack Campbell Price

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Patrick Jones

Termination date: 2015-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-05

Officer name: Paul Robert Ragan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Raybould

Termination date: 2015-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: David Peter John Callaghan

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Patrick Jones

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Francis Hope-Bell

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Campbell Price

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Raybould

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter John Callaghan

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Ragan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Nathan Iestyn Bowles

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nathan Iestyn Bowles

Change date: 2012-11-29

Documents

View document PDF

Capital cancellation shares

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Capital

Type: SH06

Capital : 26,667 GBP

Date: 2012-09-18

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ragan

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Capital

Type: SH06

Date: 2012-06-13

Capital : 35,556 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Miscellaneous

Date: 16 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Heath

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Legacy

Date: 23 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 19 Crane Street Pontypool Torfaen NP4 6LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 07 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-07

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Robert Ragan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/06/09

Documents

View document PDF

Resolution

Date: 15 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 28/08/09\gbp si 8889@1=8889\gbp ic 100/8989\

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/07/08

Documents

View document PDF

Resolution

Date: 05 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/08

Documents

View document PDF

Resolution

Date: 05 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/07/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr shane brian heath

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVISORY CONTRACTS LIMITED

SOMERTON & CO CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:11264477
Status:ACTIVE
Category:Private Limited Company

ANDREW HOLMES CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10177183
Status:ACTIVE
Category:Private Limited Company

ARTON TRANS LIMITED

4 LUPIN CLOSE,WEST DRAYTON,UB7 7UY

Number:10237439
Status:ACTIVE
Category:Private Limited Company

BONNIE BLINDS LIMITED

18B INCHINNAN ROAD,RENFREW,PA4 8NE

Number:SC607824
Status:ACTIVE
Category:Private Limited Company

MIST MAIDA VALE LTD

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:09092905
Status:ACTIVE
Category:Private Limited Company

STOREY, SON AND PARTNERS LIMITED

52 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI657265
Status:ACTIVE
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