SMART DOOR CONTROLS LTD
Status | ACTIVE |
Company No. | 07790396 |
Category | Private Limited Company |
Incorporated | 28 Sep 2011 |
Age | 12 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SMART DOOR CONTROLS LTD is an active private limited company with number 07790396. It was incorporated 12 years, 8 months, 3 days ago, on 28 September 2011. The company address is Unit 3 City Works Melbourne Street Unit 3 City Works Melbourne Street, Leeds, LS27 8BG.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change person director company with change date
Date: 29 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-27
Officer name: Mr Richard Michael Newton
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Michael Newton
Cessation date: 2018-10-02
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew John Coleman
Cessation date: 2018-10-02
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-02
Psc name: R&L Newton Ltd
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: M C Door Systems Limited
Notification date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 16 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 26 Apr 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Newton
Appointment date: 2015-12-09
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type dormant
Date: 13 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 19 Dec 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-01
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
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: Unit 3 City Works Melbourne Street Morley Leeds LS27 8BG
Old address: 3 Walker Lane Horbury Wakefield WF4 5AJ
Change date: 2014-08-28
Documents
Accounts with accounts type dormant
Date: 02 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type dormant
Date: 07 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Change person director company with change date
Date: 30 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Coleman
Change date: 2012-10-01
Documents
Some Companies
BRIDLINGTON SPECSAVERS LIMITED
29 KING STREET,NORTH HUMBERSIDE,YO15 2DN
Number: | 03005510 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OSRAM ROAD,WEMBLEY,HA9 7NG
Number: | 06738363 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ABBOTSFORD TERRACE,LANARK,ML11 7EG
Number: | SC455133 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS,HALSTEAD,CO9 1HZ
Number: | 07443608 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 WEST GEORGE STREET,GLASGOW,G2 2ND
Number: | SC206757 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 DALE STREET MILLS DALE STREET,HUDDERSFIELD,HD3 4TG
Number: | 07986204 |
Status: | LIQUIDATION |
Category: | Private Limited Company |