SMART APPRENTICES LIMITED

The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom
StatusACTIVE
Company No.07408258
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

SMART APPRENTICES LIMITED is an active private limited company with number 07408258. It was incorporated 13 years, 7 months, 26 days ago, on 14 October 2010. The company address is The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Resolution

Date: 11 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Gordon James Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Eric Dews

Appointment date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-09

Officer name: Mr Simon David Walsh

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Kerr

Termination date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074082580002

Charge creation date: 2022-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

Old address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom

Change date: 2022-07-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-15

Psc name: Advanced Business Software and Solutions Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Louise Aspell

Appointment date: 2022-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-26

Officer name: Natalie Amanda Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Andrew William Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Kerr

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2021

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-02-28

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mr Andrew William Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mr Gordon James Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: Fosse Cottage Farm Street Ashton Rugby Warwichshire CV23 0PL

New address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL

Change date: 2021-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-17

Psc name: Advanced Business Software and Solutions Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Natalie Amanda Shaw

Appointment date: 2021-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Bridget Hudson-Kelly

Cessation date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Bridget Hudson-Kelly

Termination date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart James Gray

Termination date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-17

Officer name: Ann Ramsay

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074082580001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Mr Stuart James Gray

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Ramsay

Appointment date: 2020-11-24

Documents

View document PDF

Confirmation statement with 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

Mortgage create with deed with charge number charge creation date

Date: 19 May 2020

Action Date: 14 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-14

Charge number: 074082580001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Mar 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH06

Capital : 190 GBP

Date: 2019-12-30

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Mark Urch

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: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Richard Jeffcott

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Paul James Davis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jeffcott

Appointment date: 2016-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Davis

Appointment date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-02

Officer name: Mr Mark Urch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2013

Action Date: 15 Oct 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG COWCHER LIMITED

125 RUMBLINGWELL,DUNFERMLINE,KY12 9AR

Number:SC575063
Status:ACTIVE
Category:Private Limited Company

D&B HILDEBRAND LIMITED

20B TENNYSON ROAD,LONDON,NW7 4AS

Number:10516804
Status:ACTIVE
Category:Private Limited Company

FLAREHOG LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11458431
Status:ACTIVE
Category:Private Limited Company

NORTH YORKSHIRE AUTOS LTD

19 DUNROBIN CLOSE,DARLINGTON,DL1 3QP

Number:11188506
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OTION INVESTMENTS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:09210784
Status:ACTIVE
Category:Private Limited Company

RADMECH LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC512180
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