- Company Overview for SMART FACTORY SOLUTIONS LTD (11511662)
- Filing history for SMART FACTORY SOLUTIONS LTD (11511662)
- People for SMART FACTORY SOLUTIONS LTD (11511662)
- More for SMART FACTORY SOLUTIONS LTD (11511662)
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) |
---|---|---|---|
03 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
25 May 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
23 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
02 Nov 2020 | AD01 | Registered office address changed from 198-198 B High Street Bloxwich Walsall WS3 3LA to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 2 November 2020 | |
02 Jul 2020 | PSC04 | Change of details for Mr Peter Robert John as a person with significant control on 1 August 2019 | |
05 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
29 Nov 2019 | AD01 | Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE United Kingdom to 198-198 B High Street Bloxwich Walsall WS3 3LA on 29 November 2019 | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-10
|