SMARTTEC SYSTEMS LIMITED

10 Railway Court 10 Railway Court, Doncaster, DN4 5FB, England
StatusACTIVE
Company No.11766731
CategoryPrivate Limited Company
Incorporated15 Jan 2019
Age5 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

SMARTTEC SYSTEMS LIMITED is an active private limited company with number 11766731. It was incorporated 5 years, 4 months, 6 days ago, on 15 January 2019. The company address is 10 Railway Court 10 Railway Court, Doncaster, DN4 5FB, England.



Company Fillings

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

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliott James Wells

Change date: 2024-01-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-14

Psc name: Mr Elliott James Wells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom

Change date: 2023-01-10

New address: 10 Railway Court Ten Pound Walk Doncaster DN4 5FB

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliott James Wells

Change date: 2022-10-27

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Ivan Ronald Moroz

Change date: 2022-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

New address: 8 Chapel Street Belper Derbyshire DE56 1AR

Old address: 23 Dallygate Great Ponton Grantham Lincolnshire NG33 5DP United Kingdom

Change date: 2022-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliott James Wells

Change date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Ivan Ronald Moroz

Change date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: 25 Lynemouth Court Arnold Nottingham NG5 8TY United Kingdom

Change date: 2019-05-08

New address: 23 Dallygate Great Ponton Grantham Lincolnshire NG33 5DP

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliott James Wells

Change date: 2019-01-15

Documents

View document PDF

Incorporation company

Date: 15 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDAWOODIA LTD

BUSHBURY HOUSE,WITHINGTON,M20 4AF

Number:10857640
Status:ACTIVE
Category:Private Limited Company

BLACK LION MARKETING LIMITED

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11097222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID BRADLEY PLUMBING & HEATING LTD

29 ARBORETUM STREET,NOTTINGHAM,NG1 4JA

Number:08651585
Status:ACTIVE
Category:Private Limited Company

ELBOROUGH115 LIMITED

111-115 ERMIN STREET,SWINDON,SN3 4NH

Number:11834610
Status:ACTIVE
Category:Private Limited Company

HUBB SERVICES LTD

7 BIRCHIN LANE,LONDON,EC3V 9BW

Number:11949086
Status:ACTIVE
Category:Private Limited Company

SMART LOFT SERVICES LIMITED

27 CHEVIOT GARDENS,LONDON,NW2 1QD

Number:10887356
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