SM@RTHOUSE ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 06437325 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SM@RTHOUSE ELECTRICAL LIMITED is an active private limited company with number 06437325. It was incorporated 16 years, 6 months, 7 days ago, on 26 November 2007. The company address is Enterprise House Enterprise House, Coleshill, B46 3BB, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Notification of a person with significant control
Date: 09 Dec 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel David Hudson
Notification date: 2022-11-18
Documents
Notification of a person with significant control
Date: 09 Dec 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-18
Psc name: Niall Jarred Woodcock
Documents
Cessation of a person with significant control
Date: 09 Dec 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carol Ibbetson
Cessation date: 2022-11-18
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel David Hudson
Appointment date: 2022-11-18
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niall Jarred Woodcock
Appointment date: 2022-11-18
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Ibbetson
Termination date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-30
Psc name: Carol Ibbetson
Documents
Cessation of a person with significant control
Date: 09 Dec 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Jackson
Cessation date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-23
Officer name: Peter Jackson
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination secretary company with name termination date
Date: 15 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-01
Officer name: Robert James Woodcock
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-06
Officer name: Mrs Carol Ibbetson
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Address
Type: AD01
Old address: Twamley and Co., 80 High Street Coleshill Warwickshire B46 3AH
Change date: 2010-07-13
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Jackson
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn John Woodcock
Change date: 2009-11-26
Documents
Change person secretary company with change date
Date: 23 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-26
Officer name: Robert James Woodcock
Documents
Accounts with accounts type dormant
Date: 24 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Some Companies
445 HIGH STREET NORTH,LONDON,E12 6TJ
Number: | 08699676 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RASHEE PARK,BALLYCLARE,BT39 9SD
Number: | NI653284 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMELEON CONSULTING SERVICES LIMITED
10 HARE STREET SPRINGS,HARLOW,CM19 4AJ
Number: | 06252087 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BRIDGE ROAD,SOUTHAMPTON,SO19 7GQ
Number: | 11687789 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE WOOD HOUSE,BISHOPS CASTLE,SY9 5HP
Number: | 03811797 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RICHMOND ROAD,LONDON,E4 7BN
Number: | 08989404 |
Status: | ACTIVE |
Category: | Private Limited Company |