About

Registered Number: 03920696
Date of Incorporation: 07/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Bourne End, Kineton Road, Southam, Warwickshire, CV47 0NA

 

Smartcom Solutions Ltd was registered on 07 February 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Scott Clark 08 October 2001 23 August 2002 1
SPENCER, Kevin John 07 February 2000 01 September 2002 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 04 March 2019
SH03 - Return of purchase of own shares 22 January 2019
RESOLUTIONS - N/A 21 January 2019
SH06 - Notice of cancellation of shares 21 January 2019
PSC04 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 29 February 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 13 March 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 11 November 2006
395 - Particulars of a mortgage or charge 16 May 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 20 October 2005
RESOLUTIONS - N/A 20 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
123 - Notice of increase in nominal capital 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 July 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 05 February 2005
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 23 March 2004
363s - Annual Return 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
AA - Annual Accounts 27 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
363s - Annual Return 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
395 - Particulars of a mortgage or charge 06 April 2002
225 - Change of Accounting Reference Date 20 March 2002
AA - Annual Accounts 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 29 January 2001
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2006 Outstanding

N/A

Fixed and floating charge 04 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.