SMARTVALVE LIMITED
Status | ACTIVE |
Company No. | 09971182 |
Category | Private Limited Company |
Incorporated | 26 Jan 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SMARTVALVE LIMITED is an active private limited company with number 09971182. It was incorporated 8 years, 4 months, 7 days ago, on 26 January 2016. The company address is Sempers Front Street Sempers Front Street, Lincoln, LN4 2ES, Lincolnshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Move registers to sail company with new address
Date: 19 May 2022
Category: Address
Type: AD03
New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
Documents
Change sail address company with new address
Date: 19 May 2022
Category: Address
Type: AD02
New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Change person director company with change date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-17
Officer name: Mr Paul Albert Aubrey
Documents
Change person director company with change date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin John Darling
Change date: 2020-03-17
Documents
Change person secretary company with change date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin John Darling
Change date: 2020-03-17
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-17
Old address: C/O Brand Four Ltd Lime Kiln Way Lincoln Lincolnshire LN2 4US
New address: Sempers Front Street Dunston Lincoln Lincolnshire LN4 2ES
Documents
Termination secretary company with name termination date
Date: 15 May 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanya Talkes
Termination date: 2019-04-16
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-16
Officer name: Mrs Tanya Louise Talkes
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Albert Aubrey
Appointment date: 2019-04-16
Documents
Capital allotment shares
Date: 14 May 2019
Action Date: 16 Apr 2019
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2019-04-16
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Darling
Appointment date: 2019-04-16
Documents
Appoint person secretary company with name date
Date: 14 May 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-16
Officer name: Mr Martin John Darling
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Old address: Sparkhouse Studios Rope Walk Lincoln LN6 7DQ England
Change date: 2017-05-02
New address: C/O Brand Four Ltd Lime Kiln Way Lincoln Lincolnshire LN2 4US
Documents
Gazette filings brought up to date
Date: 25 Apr 2017
Category: Gazette
Type: DISS40
Documents
Some Companies
47 UNION STREET,,SE1 1SG
Number: | 03114536 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007286 |
Status: | ACTIVE |
Category: | Registered Society |
J & K C W DEVELOPMENTS LIMITED
THE APPLEY,RYDE,PO33 1LE
Number: | 05719386 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD VILLAGE GREEN MANAGEMENT COMPANY LIMITED
125-131 NEW UNION STREET,,CV1 2NX
Number: | 02682039 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEK-A-BOOZE CABARET BAR BLACKPOOL LIMITED
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 10678356 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HATHAWAY ROAD,GRAYS,RM17 5JL
Number: | 09128662 |
Status: | ACTIVE |
Category: | Private Limited Company |