SMART PROPERTY AUTOMATION LTD
Status | ACTIVE |
Company No. | 08701075 |
Category | Private Limited Company |
Incorporated | 23 Sep 2013 |
Age | 10 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SMART PROPERTY AUTOMATION LTD is an active private limited company with number 08701075. It was incorporated 10 years, 8 months, 7 days ago, on 23 September 2013. The company address is Hillingdon House Office 11 Hillingdon House Office 11, Uxbridge, UB10 0FD, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
New address: Hillingdon House Office 11 Wren Avenue Uxbridge UB10 0FD
Change date: 2021-03-18
Old address: Hillingdon House Office 2 Wren Avenue Uxbridge UB10 0FD England
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
New address: Hillingdon House Office 2 Wren Avenue Uxbridge UB10 0FD
Change date: 2021-03-05
Old address: Unit 4 Brook Lane Business Centre Brook Lane Business Centre, Brook Lane North Brentford TW8 0PP England
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Notification of a person with significant control
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-30
Psc name: Saranjit Singh Dhiman
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-17
Officer name: Mr Jeevan Singh Chaggar
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-17
Officer name: Inderpal Singh Chaggar
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type dormant
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-30
Old address: Unit C 49 Theobold Street Borehamwood Middlesex Wd6 4 Rt
New address: Unit 4 Brook Lane Business Centre Brook Lane Business Centre, Brook Lane North Brentford TW8 0PP
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Incorporation company
Date: 23 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
68 SHIP STREET,EAST SUSSEX,BN1 1AE
Number: | 00563432 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DUNDRAW FARM, DUNDRAW,CUMBRIA,CA7 0DP
Number: | 06156701 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW
Number: | 06756144 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEYSTONE BUILDING CONSULTANTS LTD
65 CHICHESTER LANE,MANCHESTER,M30 8EP
Number: | 09945102 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANITE BUILDINGS,LIVERPOOL,L1 6AF
Number: | 10078793 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER CONSTRUCTION SERVICES (UK) LIMITED
100 LONG STREET,WARWICKSHIRE,CV9 1AP
Number: | 05518236 |
Status: | ACTIVE |
Category: | Private Limited Company |