Date | Description |
2025-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/25, WITH UPDATES |
2024-12-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HALLS / 02/10/2024 |
2024-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HALLS / 02/10/2024 |
2024-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GEORGE / 05/09/2024 |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-03-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074573560001 |
2024-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES |
2023-12-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2021-08-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2021-08-07 |
insert sic_code 71129 - Other engineering activities |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HALLS / 22/07/2021 |
2021-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN GEORGE / 22/07/2021 |
2021-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN GEORGE |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES |
2021-07-05 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN GEORGE / 01/04/2020 |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
2021-02-08 |
insert company_previous_name SMART ENGINEERING SERVICES (SE) LTD |
2021-02-08 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-08 |
update name SMART ENGINEERING SERVICES (SE) LTD => SMART CI GROUP LTD |
2021-01-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-09 |
update statutory_documents COMPANY NAME CHANGED SMART ENGINEERING SERVICES (SE) LTD
CERTIFICATE ISSUED ON 09/12/20 |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
delete address ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE |
2020-04-07 |
insert address PRESTONS, UNIT 5 BOWES BUSINESS PARK WROTHAM ROAD MEOPHAM GRAVESEND ENGLAND DA13 0QB |
2020-04-07 |
update reg_address_care_of MISSELBROOK & PRESTON => null |
2020-04-07 |
update registered_address |
2020-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2020 FROM, C/O MISSELBROOK & PRESTON, ALVA HOUSE VALLEY DRIVE, GRAVESEND, KENT, DA12 5UE |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2020-01-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-31 |
update statutory_documents FIRST GAZETTE |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
insert company_previous_name SMART ENERGY SERVICES (UK) LTD |
2018-03-07 |
update name SMART ENERGY SERVICES (UK) LTD => SMART ENGINEERING SERVICES (SE) LTD |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
2018-02-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074573560001 |
2018-01-12 |
update statutory_documents COMPANY NAME CHANGED SMART ENERGY SERVICES (UK) LTD
CERTIFICATE ISSUED ON 12/01/18 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-06 |
update statutory_documents DIRECTOR APPOINTED RYAN GEORGE |
2017-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY KNELLER |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-12-01 => 2016-05-05 |
2016-06-08 |
update returns_next_due_date 2016-12-29 => 2017-06-02 |
2016-05-05 |
update statutory_documents 05/05/16 FULL LIST |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN GEORGE |
2016-02-18 |
update statutory_documents DIRECTOR APPOINTED MR TERRY KNELLER |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-03 |
update statutory_documents 01/12/15 FULL LIST |
2015-05-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-05-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-05-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-04-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-12-03 |
update statutory_documents 01/12/14 FULL LIST |
2014-02-07 |
delete address ALVA HOUSE VALLEY DRIVE GRAVESEND KENT UNITED KINGDOM DA12 5UE |
2014-02-07 |
insert address ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-02-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2014-01-20 |
update statutory_documents 01/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update reg_address_care_of PRESTON & COMPANY => MISSELBROOK & PRESTON |
2013-06-25 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-25 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update account_ref_month 12 => 3 |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-01 => 2013-12-31 |
2013-06-21 |
delete address FREDERICK COTTAGE CHESTNUT STREET BORDEN SITTINGBOURNE KENT ENGLAND ME9 8BU |
2013-06-21 |
insert address ALVA HOUSE VALLEY DRIVE GRAVESEND KENT UNITED KINGDOM DA12 5UE |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update reg_address_care_of null => PRESTON & COMPANY |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date null => 2011-12-01 |
2013-06-21 |
update returns_next_due_date 2011-12-29 => 2012-12-29 |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN HALLS |
2013-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, C/O PRESTON & COMPANY, ALVA HOUSE VALLEY DRIVE, GRAVESEND, KENT, DA12 5UE, UNITED KINGDOM |
2013-02-21 |
update statutory_documents 01/12/12 FULL LIST |
2012-08-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012 |
2012-06-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2012 FROM, FREDERICK COTTAGE CHESTNUT STREET, BORDEN, SITTINGBOURNE, KENT, ME9 8BU, ENGLAND |
2012-06-25 |
update statutory_documents 01/12/11 FULL LIST |
2012-04-03 |
update statutory_documents FIRST GAZETTE |
2010-12-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |