SMART FIX SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07708564 |
Category | Private Limited Company |
Incorporated | 18 Jul 2011 |
Age | 12 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SMART FIX SOLUTIONS LIMITED is an active private limited company with number 07708564. It was incorporated 12 years, 9 months, 11 days ago, on 18 July 2011. The company address is 335 St. Saviours Road, Leicester, LE5 4HG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-29
Psc name: Mr Shakil Bhatti
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mr Shakil Bhatti
Documents
Confirmation statement with no updates
Date: 13 Mar 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 07 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
New address: 335 st. Saviours Road Leicester LE5 4HG
Change date: 2020-09-28
Old address: 63 Peters Drive Leicester LE5 2AR United Kingdom
Documents
Cessation of a person with significant control
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Munir Patel
Cessation date: 2020-09-28
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-28
Officer name: Munir Patel
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Notification of a person with significant control
Date: 06 Jul 2020
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-26
Psc name: Munir Patel
Documents
Notification of a person with significant control
Date: 06 Jul 2020
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-26
Psc name: Shakil Bhatti
Documents
Cessation of a person with significant control
Date: 06 Jul 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Samir Shaikh
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Samir Husainbhai Shaikh
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-26
Officer name: Mr Shakil Bhatti
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Old address: 23 Broadway Road Leicester LE5 5TB
New address: 63 Peters Drive Leicester LE5 2AR
Change date: 2016-02-08
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Appoint person director company with name date
Date: 26 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Munir Patel
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: 23 Broadway Road Leicester LE5 5TB
Old address: 60 Evington Lane Leicester LE5 5PP England
Change date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Change person director company with change date
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samir Husainbhai Shaikh
Change date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-17
Old address: 32 Plymouth Drive Leicester LE5 5NN England
Documents
Gazette filings brought up to date
Date: 22 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Some Companies
Number: | CE001054 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 04730898 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOCHSCHILD MINING ARES (UK) LIMITED
17 CAVENDISH SQUARE,LONDON,W1G 0PH
Number: | 06482898 |
Status: | ACTIVE |
Category: | Private Limited Company |
KTG MANAGEMENT HOLDINGS LIMITED
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 08201470 |
Status: | ACTIVE |
Category: | Private Limited Company |
LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE,WATFORD,WD18 9TB
Number: | 10611174 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HISTON COMMUNITY FOOTBALL HUB C.I.C.
THE GLASSWORLD STADIUM BRIDGE ROAD,CAMBRIDGE,CB24 9PH
Number: | 11582016 |
Status: | ACTIVE |
Category: | Community Interest Company |