Advanced company searchLink opens in new window

SMITHS HEIMANN LIMITED

Company number 01450327

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2017 TM01 Termination of appointment of Lili Liu as a director on 20 April 2017
17 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
23 Nov 2016 AP01 Appointment of Stuart Jeffrey Payne as a director on 7 November 2016
23 Nov 2016 TM01 Termination of appointment of Alain Charles Mcinnes as a director on 7 November 2016
05 Oct 2016 AD01 Registered office address changed from Smiths Detection-Watford Limited 459 Park Avenue Bushey Watford Herts WD23 2BW to 1 Sheldon Square Paddington London W2 6TT on 5 October 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
08 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
04 Feb 2015 AP01 Appointment of Alain Charles Mcinnes as a director on 17 January 2015
04 Feb 2015 TM01 Termination of appointment of Daniel Ruback as a director on 17 January 2015
26 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
14 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
08 Jul 2014 CC04 Statement of company's objects
08 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
04 Jun 2014 AP01 Appointment of Lili Liu as a director
04 Jun 2014 AP03 Appointment of Lili Liu as a secretary
04 Jun 2014 TM01 Termination of appointment of Shaun Doherty as a director
04 Jun 2014 TM02 Termination of appointment of Shaun Doherty as a secretary
04 Feb 2014 TM01 Termination of appointment of Susannah Taylor as a director
03 Feb 2014 AP01 Appointment of Daniel Ruback as a director
26 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
22 Aug 2013 CH01 Director's details changed for Susannah Natalie Taylor on 15 May 2013
04 Jul 2013 AA Accounts for a dormant company made up to 31 July 2012
15 May 2013 AD01 Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 15 May 2013