- Company Overview for SMITH FLOW CONTROL LIMITED (01956503)
- Filing history for SMITH FLOW CONTROL LIMITED (01956503)
- People for SMITH FLOW CONTROL LIMITED (01956503)
- Charges for SMITH FLOW CONTROL LIMITED (01956503)
- More for SMITH FLOW CONTROL LIMITED (01956503)
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) |
---|---|---|---|
01 Dec 2017 | AA | Accounts for a dormant company made up to 1 April 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
17 Feb 2017 | TM01 | Termination of appointment of Mark Stephen Lavelle as a director on 16 February 2017 | |
18 Dec 2016 | AA | Accounts for a dormant company made up to 2 April 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
14 Nov 2015 | AA | Accounts for a dormant company made up to 28 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Dec 2014 | AA | Accounts for a dormant company made up to 29 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
31 Dec 2013 | AA | Full accounts made up to 30 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Mr Mark Stephen Lavelle on 26 November 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mrs Carol Tredway Chesney on 26 November 2013 | |
26 Nov 2013 | CH03 | Secretary's details changed for Mrs Carol Tredway Chesney on 26 November 2013 | |
24 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from C/O Tritech International Ltd Tritech International Ltd Morecambe Road Ulverston Cumbria LA12 0BH United Kingdom on 21 August 2012 | |
17 Aug 2012 | AP03 | Appointment of Mrs Carol Tredway Chesney as a secretary | |
17 Aug 2012 | AP01 | Appointment of Mrs Carol Tredway Chesney as a director | |
17 Aug 2012 | TM02 | Termination of appointment of Jacqueline Mccloy as a secretary | |
17 Aug 2012 | TM01 | Termination of appointment of Jacqueline Mccloy as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Simon Beswick as a director | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from System Technologies Morecambe Road Ulverston Cumbria LA12 0BH on 25 October 2011 | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 2 April 2011 |