SMART EVENT SYSTEMS LIMITED - ALDERMASTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2024-01-25 View Report
Gazette. Gazette notice voluntary. 2023-12-12 View Report
Dissolution. Dissolution application strike off company. 2023-11-29 View Report
Confirmation statement. Statement with updates. 2023-09-04 View Report
Accounts. Accounts type total exemption full. 2022-12-13 View Report
Confirmation statement. Statement with updates. 2022-09-06 View Report
Accounts. Accounts type dormant. 2021-12-07 View Report
Confirmation statement. Statement with updates. 2021-09-15 View Report
Address. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom. Change date: 2021-09-01. 2021-09-01 View Report
Officers. Change date: 2021-09-01. Officer name: Mr John Edward Peck. 2021-09-01 View Report
Persons with significant control. Psc name: Mr John Edward Peck. Change date: 2021-09-01. 2021-09-01 View Report
Address. New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom. Change date: 2021-03-24. 2021-03-24 View Report
Capital. Capital allotment shares. 2020-09-28 View Report
Accounts. Accounts type dormant. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Accounts. Accounts type dormant. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type dormant. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-09-04 View Report
Accounts. Accounts type dormant. 2017-11-08 View Report
Confirmation statement. Statement with updates. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type dormant. 2016-07-04 View Report
Accounts. Change account reference date company previous shortened. 2016-07-04 View Report
Address. New address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. Change date: 2016-05-09. Old address: 43 Whitecross Road Weston-Super-Mare Avon BS23 1EN United Kingdom. 2016-05-09 View Report
Officers. Officer name: Mr John Edward Peck. Appointment date: 2015-12-15. 2016-01-28 View Report
Officers. Termination date: 2015-12-31. Officer name: Graham Anthony Sinclair. 2016-01-14 View Report
Incorporation. Capital: GBP 1 2015-09-03 View Report