SMART PROCESS & CONTROL LTD - History of Changes


DateDescription
2023-09-07 delete sic_code 46180 - Agents specialized in the sale of other particular products
2023-09-07 insert sic_code 27900 - Manufacture of other electrical equipment
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-06-18 update statutory_documents SECOND FILED SH01 - 09/07/19 STATEMENT OF CAPITAL GBP 1000
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-11-07 update statutory_documents CESSATION OF GRAHAM FREDERICK LOCKHART AS A PSC
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-23 update statutory_documents 09/07/19 STATEMENT OF CAPITAL GBP 1000
2019-07-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-07 update num_mort_outstanding 1 => 0
2018-12-07 update num_mort_satisfied 1 => 2
2018-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079591470002
2018-10-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2018-09-13 update statutory_documents SOLVENCY STATEMENT DATED 13/08/18
2018-09-13 update statutory_documents 13/09/18 STATEMENT OF CAPITAL GBP 77
2018-09-13 update statutory_documents STATEMENT BY DIRECTORS
2018-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKHART
2018-08-30 update statutory_documents REDUCE ISSUED CAPITAL 13/08/2018
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 update num_mort_outstanding 2 => 1
2018-06-08 update num_mort_satisfied 0 => 1
2018-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079591470001
2018-03-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-07 update num_mort_charges 1 => 2
2017-08-07 update num_mort_outstanding 1 => 2
2017-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079591470002
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update num_mort_charges 0 => 1
2016-02-11 update num_mort_outstanding 0 => 1
2016-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079591470001
2015-09-08 update returns_last_madeup_date 2015-02-21 => 2015-08-18
2015-09-08 update returns_next_due_date 2016-03-20 => 2016-09-15
2015-08-18 update statutory_documents 18/08/15 FULL LIST
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
2015-05-08 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-04-02 update statutory_documents 04/03/15 STATEMENT OF CAPITAL GBP 154
2015-03-19 update statutory_documents 21/02/15 FULL LIST
2015-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OMOKANJUOLA / 02/01/2015
2014-09-03 update statutory_documents 11/08/14 STATEMENT OF CAPITAL GBP 153
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA ESSEX ENGLAND SS3 9QE
2014-03-08 insert address 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9QE
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-03-08 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-02-26 update statutory_documents 21/02/14 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-11-21 => 2014-12-31
2013-06-26 update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 102
2013-06-25 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-25 update returns_last_madeup_date null => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-22 delete address 29 WOODMAN STREET ROYAL DOCKS, LONDON LONDON UNITED KINGDOM E16 2NU
2013-06-22 insert address 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA ESSEX ENGLAND SS3 9QE
2013-06-22 update registered_address
2013-06-21 update account_ref_day 29 => 31
2013-06-21 update account_ref_month 2 => 3
2013-05-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents 21/02/13 FULL LIST
2013-02-04 update statutory_documents DIRECTOR APPOINTED MR GRAHAM LOCKHART
2012-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 29 WOODMAN STREET ROYAL DOCKS, LONDON LONDON E16 2NU UNITED KINGDOM
2012-07-02 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION