- Company Overview for A K SMART REPAIRS LIMITED (11364101)
- Filing history for A K SMART REPAIRS LIMITED (11364101)
- People for A K SMART REPAIRS LIMITED (11364101)
- More for A K SMART REPAIRS LIMITED (11364101)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
19 Sep 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2023 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2022 | CH01 | Director's details changed for Mr Aaron Kettle on 15 June 2021 | |
30 Oct 2022 | AD01 | Registered office address changed from Chartam House Chartam House College Avenue Maidenhead Berkshire SL6 6AX England to West End Farm Stables West End Lane Warfield Bracknell RG42 5RH on 30 October 2022 | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
12 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2021 | PSC04 | Change of details for Mr Aaron Kettle as a person with significant control on 15 June 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Aaron Kettle on 24 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
16 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | AD01 | Registered office address changed from 13 Denton Court Swan Road West Drayton UB7 7JG United Kingdom to Chartam House Chartam House College Avenue Maidenhead Berkshire SL6 6AX on 17 July 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|