About

Registered Number: 03920696
Date of Incorporation: 07/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Bourne End, Kineton Road, Southam, Warwickshire, CV47 0NA

 

Smartcom Solutions Ltd was registered on 07 February 2000 with its registered office in Southam, Warwickshire, it has a status of "Active". Smartcom Solutions Ltd has 2 directors listed as Bailey, Scott Clark, Spencer, Kevin John in the Companies House registry. We don't know the number of employees at Smartcom Solutions Ltd.

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.