SMARTSOURCE SOLUTIONS LTD

President Park President Park, Sheffield, S4 7UR, S Yorks
StatusACTIVE
Company No.06729870
CategoryPrivate Limited Company
Incorporated22 Oct 2008
Age15 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

SMARTSOURCE SOLUTIONS LTD is an active private limited company with number 06729870. It was incorporated 15 years, 6 months, 25 days ago, on 22 October 2008. The company address is President Park President Park, Sheffield, S4 7UR, S Yorks.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: Simon Lindsell

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital 2000 LIMITED\certificate issued on 21/04/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Sara Portsmouth

Termination date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lindsell

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2019

Action Date: 22 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-22

Charge number: 067298700002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2011

Action Date: 22 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Sara Portsmouth

Change date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Sara Portsmouth

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public record on 06/05/2011 as it was invalid or ineffective.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Adam Cotton

Change date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Mr Roger Howard Cotton

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Adam Cotton

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 31/08/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed matthew adam cotton

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 31/08/2009

Documents

View document PDF

Incorporation company

Date: 22 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG THINKING CONSULTANCY LIMITED

62 CUMBERLAND DRIVE,CHESSINGTON,KT9 1HH

Number:08797715
Status:ACTIVE
Category:Private Limited Company

HOWDON POWER TRANSMISSION LIMITED

CHARGROVE HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4GA

Number:01316321
Status:ACTIVE
Category:Private Limited Company

L&H MANAGEMENT LTD

FOXGLOVES CHURCH ROAD,UPMINSTER,RM14 3RU

Number:09722068
Status:ACTIVE
Category:Private Limited Company

SHELDON SCHOOL

SHELDON SCHOOL,CHIPPENHAM,SN14 6HJ

Number:07556236
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE QUITE REMARKABLE CO LTD

1 CLEEVE ROAD,CHELTENHAM,GL52 9EW

Number:03962189
Status:ACTIVE
Category:Private Limited Company

THE STERI-BRUSH COMPANY LTD.

47/49 GREEN LANE,MIDDLESEX,HA6 3AE

Number:03484521
Status:LIQUIDATION
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