-
SMART COMPLY LTD - Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
Company Information
- Company registration number
- 04015442
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kelsall House Stafford Court
- Stafford Park 1
- Telford
- Shropshire
- TF3 3BD
- England Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England UK
Management
- Managing Directors
- SULLIVAN, John Terence
- WAKELEY, Guy Richard
- Company secretaries
- SULLIVAN, John Terence
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-06-15
- Age Of Company 2000-06-15 23 years
- SIC/NACE
- 69109
Ownership
- Beneficial Owners
- Envirokey Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PAPER COLLECT COMPANY LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-06-15
- Annual Return
- Due Date: 2024-06-29
- Last Date: 2023-06-15
-
SMART COMPLY LTD Company Description
- SMART COMPLY LTD is a ltd registered in United Kingdom with the Company reg no 04015442. Its current trading status is "live". It was registered 2000-06-15. It was previously called PAPER COLLECT COMPANY LIMITED. It has declared SIC or NACE codes as "69109". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-06-15.It can be contacted at Kelsall House Stafford Court .
Get SMART COMPLY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smart Comply Ltd - Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
- 2000-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SMART COMPLY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-11-15) - TM01
-
appoint-person-director-company-with-name-date (2023-11-15) - AP01
-
appoint-person-secretary-company-with-name-date (2023-11-15) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-15) - AD01
-
appoint-person-director-company-with-name-date (2023-11-16) - AP01
-
statement-of-companys-objects (2023-11-16) - CC04
-
confirmation-statement-with-no-updates (2023-06-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-06-30) - AA
-
mortgage-satisfy-charge-full (2023-09-26) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-19) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-09-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-18) - CS01
-
termination-secretary-company-with-name-termination-date (2021-09-07) - TM02
-
accounts-with-accounts-type-unaudited-abridged (2021-10-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-12-23) - AA
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-06-17) - CS01
keyboard_arrow_right 2018
-
resolution (2018-01-15) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-06-25) - CS01
-
change-of-name-notice (2018-01-15) - CONNOT
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-10-20) - AA
-
confirmation-statement-with-updates (2017-06-16) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-29) - AR01
-
termination-director-company-with-name-termination-date (2016-07-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-06-27) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-06-25) - CH01
-
appoint-person-director-company-with-name-date (2015-05-22) - AP01
-
termination-director-company-with-name-termination-date (2015-05-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-04) - AD01
-
legacy (2015-12-09) - GUARANTEE2
-
legacy (2015-12-09) - AGREEMENT2
-
legacy (2015-12-09) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-12-09) - AA
keyboard_arrow_right 2014
-
legacy (2014-10-10) - GUARANTEE2
-
legacy (2014-10-10) - AGREEMENT2
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-11-04) - AA
-
legacy (2014-11-04) - PARENT_ACC
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-12-06) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2013-11-04) - AA
-
legacy (2013-11-04) - PARENT_ACC
-
legacy (2013-11-04) - AGREEMENT2
-
legacy (2013-11-04) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-04) - AA
-
gazette-filings-brought-up-to-date (2010-02-06) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
-
gazette-notice-compulsory (2010-02-02) - GAZ1
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-27) - AA
-
legacy (2009-07-01) - 287
-
legacy (2009-07-01) - 190
-
legacy (2009-07-01) - 353
-
legacy (2009-07-01) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-08) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-02) - AA
-
legacy (2007-07-16) - 363a
-
legacy (2007-07-16) - 288c
keyboard_arrow_right 2006
-
legacy (2006-02-14) - 288b
-
accounts-amended-with-made-up-date (2006-02-21) - AAMD
-
legacy (2006-02-22) - 288a
-
legacy (2006-07-12) - 363a
-
legacy (2006-01-03) - 288b
-
accounts-with-accounts-type-total-exemption-small (2006-11-06) - AA
-
legacy (2006-12-05) - 287
-
legacy (2006-10-24) - 88(2)R
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-10) - AA
-
legacy (2005-09-01) - 288c
-
legacy (2005-08-18) - 288a
-
legacy (2005-08-12) - 288b
-
legacy (2005-06-20) - 363s
-
legacy (2005-03-29) - 225
keyboard_arrow_right 2004
-
legacy (2004-09-23) - 287
-
legacy (2004-07-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-12-23) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-11-28) - AA
-
legacy (2003-07-08) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-09-20) - AA
-
legacy (2002-08-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-04-12) - AA
keyboard_arrow_right 2001
-
legacy (2001-08-10) - 288a
-
legacy (2001-07-05) - 363s
-
legacy (2001-05-22) - 288b
-
legacy (2001-03-06) - 288a
-
legacy (2001-02-13) - 287
-
certificate-change-of-name-company (2001-02-02) - CERTNM
keyboard_arrow_right 2000
-
incorporation-company (2000-06-15) - NEWINC