Advanced company searchLink opens in new window

SMART METER ASSETS 1 LTD

Company number 08862096

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)
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
09 Jan 2024 CH01 Director's details changed for Mr Jeff Studholme on 8 January 2024
31 Oct 2023 AP01 Appointment of Mr Lee Anthony Belfield as a director on 24 October 2023
31 Oct 2023 TM01 Termination of appointment of Ekaterina Romashkan as a director on 24 October 2023
23 Sep 2023 AA Full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 MR04 Satisfaction of charge 088620960030 in full
11 Mar 2022 MR01 Registration of charge 088620960031, created on 11 March 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
01 Dec 2021 CH01 Director's details changed for Mr Richard Lee Rose on 27 November 2021
21 Sep 2021 AP01 Appointment of Nicholas Wenham Horler as a director on 16 September 2021
20 Sep 2021 AP01 Appointment of Mr Richard Lee Rose as a director on 16 September 2021
05 Jul 2021 AD01 Registered office address changed from Synergy House Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP England to 6th Floor 1 Aldermanbury Square London EC2V 7HR on 5 July 2021
14 Jun 2021 PSC05 Change of details for Sma Bidco Limited as a person with significant control on 2 June 2021
10 Jun 2021 PSC05 Change of details for Bidco Maui Limited as a person with significant control on 2 June 2021
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2021 PSC02 Notification of Bidco Maui Limited as a person with significant control on 12 May 2021
28 May 2021 PSC07 Cessation of Buuk Infrastructure No 2 Limited as a person with significant control on 12 May 2021
20 May 2021 AP01 Appointment of Ms Ekaterina Romashkan as a director on 12 May 2021
18 May 2021 MR04 Satisfaction of charge 088620960029 in full
14 May 2021 TM01 Termination of appointment of Darryl John Corney as a director on 12 May 2021
14 May 2021 MR01 Registration of charge 088620960030, created on 13 May 2021
12 May 2021 AP01 Appointment of Mr Mark George Cresswell as a director on 12 May 2021