About

Registered Number: 05056338
Date of Incorporation: 26/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 14 High View Business Park, Bordon, GU35 0AX,

 

Smart Homes Uk Ltd was established in 2004. We do not know the number of employees at Smart Homes Uk Ltd. Tiltman, Christopher Roger is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILTMAN, Christopher Roger 26 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 02 March 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 16 February 2018
AD01 - Change of registered office address 15 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 16 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 20 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 15 April 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 06 September 2007
287 - Change in situation or address of Registered Office 02 May 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 March 2006
225 - Change of Accounting Reference Date 11 January 2006
395 - Particulars of a mortgage or charge 29 December 2005
AA - Annual Accounts 08 November 2005
363a - Annual Return 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
RESOLUTIONS - N/A 17 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.