Advanced company searchLink opens in new window

SMARTER SAFETY MANAGEMENT LIMITED

Company number 03966124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Nov 2016 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 8 November 2016
27 Oct 2016 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Robert George Lane on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Linda Barbara Ann Lane on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016
22 Apr 2016 4.70 Declaration of solvency
22 Apr 2016 600 Appointment of a voluntary liquidator
22 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 CH01 Director's details changed for Linda Barbara Ann Lane on 11 July 2012
11 Jul 2012 CH01 Director's details changed for Robert George Lane on 11 July 2012
08 May 2012 AD01 Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 8 May 2012
16 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders