Advanced company searchLink opens in new window

MICHAEL SMITH SWITCHGEAR LIMITED

Company number 01933790

Filter by category

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)
20 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
10 Oct 2022 SH06 Cancellation of shares. Statement of capital on 16 August 2022
  • GBP 1,000
10 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CH01 Director's details changed for Mrs Emily Kate Smith on 11 June 2020
10 Jun 2020 CH01 Director's details changed for Mr Sean Michael Smith on 5 June 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
18 Oct 2019 CH01 Director's details changed for Mrs Emily Kate Smith on 13 September 2019
18 Oct 2019 CH01 Director's details changed for Mr Sean Michael Smith on 13 September 2019
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
11 Aug 2017 AD01 Registered office address changed from Unit 23 Ashville Way Whetstone Leicester Leicestershire LE8 6NU to 4 Elland Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1TU on 11 August 2017
11 Aug 2017 PSC05 Change of details for S & E Group Management Limited as a person with significant control on 11 August 2017
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
10 Jun 2016 MR01 Registration of charge 019337900002, created on 27 May 2016
03 May 2016 MR04 Satisfaction of charge 1 in full