Advanced company searchLink opens in new window

SMITH FLOW CONTROL LIMITED

Company number 01956503

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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