(CERTNM) Company name changed smarta environment LIMITEDcertificate issued on 21/04/23
filed on: 21st, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Sunday 30th June 2019 (was Tuesday 31st December 2019).
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AD02) New sail address North House Fountain Street Morley Leeds LS27 7QZ. Change occurred at an unknown date. Company's previous address: C/O Safeguard Security Group Ltd Safeguard House Fountain Street Churwell Leeds West Yorkshire LS27 7QZ United Kingdom.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st November 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
(AP01) New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 11th, January 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 15th February 2012 from , C/O Safeguard Security Group Ltd, Safeguard House Fountain Street, Churwell, Leeds, West Yorkshire, LS27 7QZ, United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed phones 2 view LIMITEDcertificate issued on 02/02/12
filed on: 2nd, February 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 26th, January 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 11th, January 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Winburn Glass Norfolk Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th January 2011
filed on: 13th, January 2011
| annual return
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Thursday 13th January 2011 from , Convention House, St Mary`S, Street, Leeds, West Yorkshire, LS9 7DP
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th January 2010
filed on: 15th, January 2010
| annual return
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 20th January 2009 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/09 to 30/06/09
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/09 to 30/06/09
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed phone 2 view LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed phone 2 view LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 15th January 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 15th January 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th January 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th January 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2008
| incorporation
|
Free Download
(16 pages)
|