AIM SMARTER LIMITED

05225734
7TH FLOOR 32 EYRE STREET SHEFFIELD ENGLAND S1 4QZ

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 33 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 33 Buy now
08 Dec 2022 accounts Annual Accounts 33 Buy now
30 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 32 Buy now
19 Oct 2021 officers Appointment of director (Mr Graham Mark Thomas Feltham) 2 Buy now
19 Oct 2021 officers Termination of appointment of director (Graeme Bernard Couturier) 1 Buy now
19 Oct 2021 officers Appointment of secretary (Mr Graham Mark Thomas Feltham) 2 Buy now
19 Oct 2021 officers Termination of appointment of secretary (Graeme Bernard Couturier) 1 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 34 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2020 resolution Resolution 3 Buy now
14 Apr 2020 officers Appointment of director (Ms Deborah Wilkinson) 2 Buy now
14 Apr 2020 officers Termination of appointment of director (Martin Varley) 1 Buy now
09 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2019 accounts Annual Accounts 25 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 officers Termination of appointment of director (Shaun Raymond Parker) 1 Buy now
08 Oct 2018 accounts Annual Accounts 25 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 officers Termination of appointment of secretary (Neil Hornby) 1 Buy now
11 Jun 2018 officers Appointment of secretary (Mr Graeme Bernard Couturier) 2 Buy now
11 Jun 2018 officers Appointment of director (Mr Graeme Bernard Couturier) 2 Buy now
27 Dec 2017 accounts Annual Accounts 23 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 officers Appointment of secretary (Mr Neil Hornby) 2 Buy now
06 Nov 2017 officers Termination of appointment of secretary (Carr-Hill Limited) 1 Buy now
08 Sep 2017 officers Termination of appointment of director (Richard Anthony Sowerby) 1 Buy now
13 Oct 2016 accounts Annual Accounts 26 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2016 auditors Auditors Resignation Company 1 Buy now
02 Feb 2016 officers Appointment of director (Mr Shaun Raymond Parker) 2 Buy now
02 Feb 2016 officers Termination of appointment of director (Victoria Ann Robinson) 1 Buy now
08 Oct 2015 accounts Annual Accounts 18 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
05 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
06 Mar 2015 officers Appointment of director (Mr Richard Anthony Sowerby) 2 Buy now
19 Dec 2014 mortgage Statement of satisfaction of a charge 5 Buy now
22 Oct 2014 miscellaneous Miscellaneous 1 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 19 Buy now
02 May 2014 officers Appointment of corporate secretary (Carr-Hill Limited) 2 Buy now
02 May 2014 officers Termination of appointment of secretary (Victoria Robinson) 1 Buy now
04 Oct 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 accounts Annual Accounts 18 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 19 Buy now
04 Nov 2011 officers Appointment of secretary (Ms Victoria Ann Robinson) 1 Buy now
03 Nov 2011 officers Appointment of director (Ms Victoria Ann Robinson) 2 Buy now
02 Nov 2011 officers Termination of appointment of secretary (David Smith) 1 Buy now
02 Nov 2011 officers Termination of appointment of director (David Smith) 1 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2011 officers Appointment of director (Mr Martin Varley) 2 Buy now
01 Apr 2011 accounts Annual Accounts 18 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
20 May 2010 accounts Annual Accounts 18 Buy now
29 Oct 2009 accounts Annual Accounts 19 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
21 Aug 2009 officers Director appointed mr david smith 1 Buy now
21 Aug 2009 officers Appointment terminated director steven elliott 1 Buy now
21 Aug 2009 officers Secretary appointed mr david smith 1 Buy now
15 May 2009 officers Appointment terminated director richard slater 1 Buy now
15 May 2009 officers Appointment terminated director and secretary timothy sykes 1 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from the fleetings 19 sand hutton york north yorkshire YO41 1LB 1 Buy now
01 Apr 2009 annual-return Return made up to 07/09/08; no change of members 4 Buy now
26 Mar 2009 officers Secretary appointed timothy jane sykes 1 Buy now
02 Mar 2009 officers Appointment terminated secretary steven elliott 2 Buy now
23 Feb 2009 officers Appointment terminated director victoria robinson 2 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from chantrey house 798 chesterfield road woodseats sheffield S8 0SF 1 Buy now
09 Feb 2009 officers Director appointed richard craig alan slater 2 Buy now
07 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2009 officers Director appointed timothy james sykes logged form 3 Buy now
25 Nov 2008 officers Director appointed timothy james sykes 3 Buy now
30 Jul 2008 accounts Annual Accounts 16 Buy now
21 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2008 address Registered office changed on 23/01/08 from: unit 6 rhodes business park silburn way manchester old road middleton manchester M24 4NE 1 Buy now
27 Oct 2007 accounts Annual Accounts 15 Buy now
18 Sep 2007 annual-return Return made up to 08/09/07; full list of members 2 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Aug 2007 auditors Auditors Resignation Company 1 Buy now
03 Oct 2006 annual-return Return made up to 08/09/06; full list of members 2 Buy now
03 Oct 2006 address Location of debenture register 1 Buy now
03 Oct 2006 address Location of register of members 1 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: unit 6 rhodes business park silburn way manchester old road middleton manchester M24 4PN 1 Buy now
02 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2006 accounts Annual Accounts 5 Buy now
14 Nov 2005 annual-return Return made up to 08/09/05; full list of members 7 Buy now
14 Nov 2005 officers Director's particulars changed 1 Buy now
30 Sep 2005 address Registered office changed on 30/09/05 from: dowlis group LIMITED canada road byfleet west byfleet surrey KT14 7HQ 1 Buy now
30 Sep 2005 officers Director resigned 1 Buy now
30 Sep 2005 officers Director resigned 1 Buy now