Advanced company searchLink opens in new window

SMASH CONSULTING LTD

Company number SC512780

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)
08 Oct 2023 AA Micro company accounts made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
18 Nov 2018 AD01 Registered office address changed from 5 Marguerite Grove Lenzie G66 4HD Scotland to 37 Cyprian Drive Lenzie Glasgow G66 5BJ on 18 November 2018
18 Nov 2018 CH01 Director's details changed for Mr Simon Christopher Duke on 15 November 2018
18 Nov 2018 CH01 Director's details changed for Dr Laura Carroll Duke on 15 November 2018
18 Nov 2018 PSC04 Change of details for Mr Simon Christopher Duke as a person with significant control on 15 November 2018
18 Sep 2018 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
15 Aug 2017 PSC07 Cessation of Laurene Laurene Mccafferty as a person with significant control on 31 August 2016
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 10
28 Oct 2016 AP01 Appointment of Dr Laura Carroll Duke as a director on 25 October 2016
13 Oct 2016 AD01 Registered office address changed from Flat 1 11 Crown Gardens Glasgow G12 9HL Scotland to 5 Marguerite Grove Lenzie G66 4HD on 13 October 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 TM01 Termination of appointment of Laurene Laurene Mccafferty as a director on 30 August 2016
14 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates