SMART SOLUTIONS (UK) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE LEE / 29/06/2023
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-05-31
2022-04-30 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-22 update statutory_documents CESSATION OF ZOE LEE AS A PSC
2019-07-08 insert company_previous_name SMART CONSERVATORIES LIMITED
2019-07-08 update name SMART CONSERVATORIES LIMITED => SMART SOLUTIONS (U.K.) LIMITED
2019-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN BRIAN MURRAY
2019-06-25 update statutory_documents COMPANY NAME CHANGED SMART CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 25/06/19
2019-06-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-18 update statutory_documents CHANGE OF NAME 28/03/2019
2019-04-10 delete source_ip 141.0.161.25
2019-04-10 insert source_ip 54.38.211.212
2018-10-07 delete address 51 MAIN ROAD DUSTON NORTHAMPTON ENGLAND NN5 6JF
2018-10-07 insert address 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON UNITED KINGDOM NN2 7AZ
2018-10-07 update registered_address
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 51 MAIN ROAD DUSTON NORTHAMPTON NN5 6JF ENGLAND
2018-08-08 update statutory_documents DIRECTOR APPOINTED MR BEN BRIAN MURRAY
2018-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE LEE / 26/07/2018
2018-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ZOE LEE / 26/07/2018
2018-05-27 insert phone 01604 714100
2018-05-11 delete address 23 MARKET STREET CRAVEN ARMS SHROPSHIRE UNITED KINGDOM SY7 9NW
2018-05-11 insert address 51 MAIN ROAD DUSTON NORTHAMPTON ENGLAND NN5 6JF
2018-05-11 update reg_address_care_of S A ACC'Y LTD => null
2018-05-11 update registered_address
2018-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM C/O S A ACC'Y LTD 23 MARKET STREET CRAVEN ARMS SHROPSHIRE SY7 9NW UNITED KINGDOM
2018-04-07 update account_category null => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-01 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-05-07 update account_category NO ACCOUNTS FILED => null
2017-05-07 update accounts_last_madeup_date null => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-13 => 2018-04-30
2017-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-07 insert sic_code 41202 - Construction of domestic buildings
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-10-23 delete casestudy_pages_linkeddomain ct-webdesign.co.uk
2015-10-23 delete contact_pages_linkeddomain ct-webdesign.co.uk
2015-10-23 delete index_pages_linkeddomain ct-webdesign.co.uk
2015-07-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-05-28 insert general_emails in..@ssltd.co.uk
2015-05-28 delete address 51 Main Road, Duston, Northampton, NN5 6JF
2015-05-28 delete index_pages_linkeddomain facebook.com
2015-05-28 delete index_pages_linkeddomain feedburner.com
2015-05-28 delete index_pages_linkeddomain twitter.com
2015-05-28 insert address 51 Main Road Northampton Northamptonshire NN5 6JF
2015-05-28 insert email in..@ssltd.co.uk
2015-05-28 insert index_pages_linkeddomain ct-webdesign.co.uk
2015-05-28 update primary_contact 51 Main Road, Duston, Northampton, NN5 6JF => 51 Main Road Northampton Northamptonshire NN5 6JF
2015-03-04 delete source_ip 82.165.96.190
2015-03-04 insert source_ip 141.0.161.25
2014-03-23 delete contact_pages_linkeddomain creareweb.co.uk
2014-03-23 delete index_pages_linkeddomain creareweb.co.uk
2014-01-20 update website_status OK => FlippedRobots
2013-09-03 insert index_pages_linkeddomain creareweb.co.uk
2013-08-26 delete index_pages_linkeddomain creareweb.co.uk
2013-05-16 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-16 insert index_pages_linkeddomain creareweb.co.uk
2013-01-19 update website_status FlippedRobotsTxt