SMART PROSPECTS LTD

Orchard House Orchard House, Telford, TF2 6EL, Shropshire, England
StatusACTIVE
Company No.08423213
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

SMART PROSPECTS LTD is an active private limited company with number 08423213. It was incorporated 11 years, 4 months, 11 days ago, on 28 February 2013. The company address is Orchard House Orchard House, Telford, TF2 6EL, Shropshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jul 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-26

Officer name: Mr Rafal Pietrzak

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084232130001

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wiktoria Zahirovic

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-26

Officer name: Ms Wiktoria Zahirovic

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr Mariusz Kos

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-31

Psc name: Mr Mariusz Kos

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr Rafal Pietrzak

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Ms Wiktoria Zahirovic

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-06

Officer name: Ms Wiktoria Zahirovic

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-21

Officer name: Miss Wiktoria Kazmierczak

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mr Mariusz Kos

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Miss Wiktoria Kazmierczak

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Mariusz Kos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-30

Officer name: Mr Rafal Pietrzak

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-22

Officer name: Miss Wiktoria Kazmierczak

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-22

Officer name: Mr Rafal Pietrzak

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: Flat 26 19 Watkin Road Leicester Leicestershire LE2 7AG England

New address: Orchard House 15 Market Street Telford Shropshire TF2 6EL

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mr Rafal Pietrzak

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-24

Psc name: Mr Mariusz Kos

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mr Mariusz Kos

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Miss Wiktoria Kazmierczak

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Miss Wiktoria Kazmierczak

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Rafal Pietrzak

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: Re:Centre Richmond Road Bradford West Yorkshire BD7 1DP

New address: Flat 26 19 Watkin Road Leicester Leicestershire LE2 7AG

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-01

Psc name: Mr Mariusz Kos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mr Mariusz Kos

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafal Pietrzak

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Wiktoria Kazmierczak

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084232130001

Charge creation date: 2016-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Siemiatkowski

Termination date: 2015-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukasz Siemiatkowski

Appointment date: 2014-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Kaczmarek

Termination date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: Re:Centre Richmond Road Bradford West Yorkshire BD7 1DL England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: Re:Centre Richmond Road Bradford West Yorkshire BD7 1DP England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: Re:Centre Richmond Road Bradford West Yorkshire BD7 1DP England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: 27 Treadwell Mills Upper Park Gate Bradford West Yorkshire BD1 5DW England

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRE CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08120124
Status:ACTIVE
Category:Private Limited Company

DUNCAN SEXTON LIMITED

UNIT 1 GREENOAKS,WIDNES,WA8 6UD

Number:01105869
Status:ACTIVE
Category:Private Limited Company

EAST BRISTOL AUCTIONS LTD

1 HANHAM BUSINESS PARK,BRISTOL,BS15 3JE

Number:07940923
Status:ACTIVE
Category:Private Limited Company

PROJECT 1 ARCHITECTURAL DESIGNS LIMITED

MARTIN HOUSE,BRIGHOUSE,HD6 1DA

Number:09726461
Status:ACTIVE
Category:Private Limited Company

SALLY PARSONS LIMITED

15 BUTE STREET,LONDON,SW7 3EY

Number:03964486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOCELO LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08118262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source