- Company Overview for MICHAEL SMITH SWITCHGEAR LIMITED (01933790)
- Filing history for MICHAEL SMITH SWITCHGEAR LIMITED (01933790)
- People for MICHAEL SMITH SWITCHGEAR LIMITED (01933790)
- Charges for MICHAEL SMITH SWITCHGEAR LIMITED (01933790)
- More for MICHAEL SMITH SWITCHGEAR LIMITED (01933790)
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
|
|
10 Oct 2022 | SH03 |
Purchase of own shares.
|
|
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 |