Smart Technology Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £1 | 0% |
Total assets | £569,924 | 0% |
APTEN LIMITED
BINNS & BERRY INTERNATIONAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 04051501 |
Record last updated | Saturday, September 10, 2016 3:47:59 AM UTC |
Official Address | 31 St. Bernards Road Solihull West Midlands B927ax Olton There are 50 companies registered at this street |
Locality | Olton |
Region | England |
Postal Code | B927AX |
Sector | Manufacture of other machine tools |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Financials | Oct 20, 2014 | Annual accounts |  |
Registry | Sep 3, 2014 | Annual return |  |
Financials | Oct 14, 2013 | Annual accounts |  |
Registry | Sep 5, 2013 | Annual return |  |
Financials | Oct 15, 2012 | Annual accounts |  |
Registry | Oct 1, 2012 | Annual return |  |
Financials | Nov 24, 2011 | Annual accounts |  |
Registry | Aug 16, 2011 | Annual return |  |
Financials | Dec 13, 2010 | Annual accounts |  |
Registry | Sep 25, 2010 | Annual return |  |
Financials | Feb 1, 2010 | Annual accounts |  |
Registry | Sep 28, 2009 | Annual return |  |
Registry | Sep 28, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Sep 28, 2009 | Register of members |  |
Registry | Sep 28, 2009 | Change in situation or address of registered office |  |
Registry | May 1, 2009 | Resignation of a secretary |  |
Registry | Apr 30, 2009 | Resignation of a woman |  |
Financials | Jan 27, 2009 | Annual accounts |  |
Registry | Sep 8, 2008 | Annual return |  |
Financials | Jan 14, 2008 | Annual accounts |  |
Registry | Oct 18, 2007 | Annual return |  |
Financials | Feb 7, 2007 | Annual accounts |  |
Registry | Oct 25, 2006 | Annual return |  |
Registry | Feb 24, 2006 | Change in situation or address of registered office |  |
Financials | Feb 1, 2006 | Annual accounts |  |
Registry | Sep 9, 2005 | Annual return |  |
Registry | Sep 8, 2005 | Resignation of a director |  |
Registry | Sep 1, 2005 | Resignation of one Engineer and one Director (a man) |  |
Financials | Jan 31, 2005 | Annual accounts |  |
Registry | Nov 16, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 16, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge 4051... |  |
Registry | Nov 9, 2004 | Appointment of a director |  |
Registry | Nov 1, 2004 | Appointment of a man as Engineer and Director |  |
Registry | Oct 29, 2004 | Resignation of a director |  |
Registry | Oct 18, 2004 | Resignation of one Engineer and one Director (a man) |  |
Registry | Sep 21, 2004 | Annual return |  |
Registry | Aug 6, 2004 | Resignation of a director |  |
Registry | Jul 8, 2004 | Particulars of a mortgage or charge |  |
Registry | Apr 1, 2004 | Resignation of one Mp and one Director (a man) |  |
Financials | Jan 23, 2004 | Annual accounts |  |
Registry | Aug 29, 2003 | Annual return |  |
Financials | Jan 21, 2003 | Annual accounts |  |
Registry | Oct 8, 2002 | Resignation of a director |  |
Registry | Sep 27, 2002 | Resignation of one Engineer and one Director (a man) |  |
Registry | Aug 30, 2002 | Annual return |  |
Registry | Jan 22, 2002 | Appointment of a director |  |
Registry | Jan 1, 2002 | Appointment of a man as Director and Mp |  |
Registry | Oct 26, 2001 | Particulars of a mortgage or charge |  |
Registry | Oct 25, 2001 | Particulars of a mortgage or charge 4051... |  |
Registry | Oct 2, 2001 | Annual return |  |
Registry | Jul 19, 2001 | Appointment of a director |  |
Financials | Jul 12, 2001 | Annual accounts |  |
Registry | Jul 11, 2001 | Appointment of a man as Engineer and Director |  |
Registry | May 30, 2001 | Change of name certificate |  |
Registry | May 30, 2001 | Company name change |  |
Registry | May 21, 2001 | Notice of increase in nominal capital |  |
Registry | May 21, 2001 | £ nc 1000/1500000 |  |
Registry | May 21, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 22, 2001 | Change of accounting reference date |  |
Registry | Jan 3, 2001 | Appointment of a director |  |
Registry | Dec 21, 2000 | Company name change |  |
Registry | Dec 20, 2000 | Change of name certificate |  |
Registry | Dec 19, 2000 | Change in situation or address of registered office |  |
Registry | Dec 13, 2000 | Appointment of a man as Engineer and Director |  |
Registry | Dec 11, 2000 | Appointment of a secretary |  |
Registry | Dec 11, 2000 | Resignation of a secretary |  |
Registry | Dec 11, 2000 | Appointment of a director |  |
Registry | Dec 11, 2000 | Resignation of a director |  |
Registry | Dec 7, 2000 | Resignation of 2 people: one Solicitor, one Secretary (a woman) and one Director (a man) |  |
Registry | Dec 6, 2000 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Aug 11, 2000 | Two appointments: a woman and a man |  |