About

Registered Number: 03989170
Date of Incorporation: 09/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, TN15 7AF,

 

Based in Kent, Smart Print Services Ltd was setup in 2000, it's status at Companies House is "Active". The companies director is listed as Mitchell, Carl Edward. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Carl Edward 10 May 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AD01 - Change of registered office address 18 June 2020
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 04 July 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 08 June 2018
PSC04 - N/A 11 May 2018
CH01 - Change of particulars for director 10 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 June 2017
AA01 - Change of accounting reference date 09 May 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
SH01 - Return of Allotment of shares 30 January 2017
AP01 - Appointment of director 30 January 2017
AD01 - Change of registered office address 30 January 2017
SH01 - Return of Allotment of shares 30 January 2017
AP01 - Appointment of director 30 January 2017
SH01 - Return of Allotment of shares 30 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 February 2015
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 04 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.