Advanced company searchLink opens in new window

CONCEPT SMOKE SCREEN LIMITED

Company number 02728491

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)
16 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 MR04 Satisfaction of charge 027284910006 in full
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
22 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 5 April 2021 with updates
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 6,120
09 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
12 Nov 2020 TM01 Termination of appointment of Trevor Anthony Dunnington as a director on 15 October 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
03 Feb 2020 MR01 Registration of charge 027284910006, created on 31 January 2020
01 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
16 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
26 Mar 2018 AD01 Registered office address changed from 1C Northend Business Park Station Road Swineshead, Boston Lincolnshire England to Unit 1C North End Business Park Station Road Swineshead Boston Lincolnshire PE20 3PW on 26 March 2018
26 Mar 2018 TM01 Termination of appointment of Ian Charles Matthews as a director on 21 March 2018
19 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
06 Nov 2017 AD03 Register(s) moved to registered inspection location 1C Station Road Swineshead Boston PE20 3PW
06 Nov 2017 AD02 Register inspection address has been changed to 1C Station Road Swineshead Boston PE20 3PW
06 Nov 2017 AD01 Registered office address changed from Ivor House 200 London Road North Merstham Redhill Surrey RH1 3BG to 1C Northend Business Park Station Road Swineshead, Boston Lincolnshire on 6 November 2017
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 6,078
03 Nov 2017 TM01 Termination of appointment of Stephen John Gilmartin as a director on 2 November 2017