Advanced company searchLink opens in new window

SMITHS BUSINESS INFORMATION SERVICES LIMITED

Company number 03254222

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)
30 Mar 2024 AA Full accounts made up to 31 July 2023
14 Dec 2023 TM01 Termination of appointment of Dalvir Dhesi as a director on 8 December 2023
14 Dec 2023 PSC05 Change of details for Smiths Group International Holdings Limited as a person with significant control on 1 December 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
03 May 2023 AA Full accounts made up to 31 July 2022
11 Oct 2022 TM01 Termination of appointment of Andrew Richard Blyth as a director on 21 September 2022
10 Oct 2022 AP01 Appointment of Natalie Helen Farrelly as a director on 1 September 2022
04 Oct 2022 AP01 Appointment of Dalvir Dhesi as a director on 1 September 2022
04 Oct 2022 TM02 Termination of appointment of Vanya Katreece Hughes as a secretary on 31 August 2022
04 Oct 2022 TM01 Termination of appointment of Vanya Katreece Hughes as a director on 31 August 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
05 May 2022 AA Full accounts made up to 31 July 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
04 Oct 2021 AP01 Appointment of Mr Andrew Richard Blyth as a director on 1 October 2021
04 Oct 2021 TM01 Termination of appointment of Martin James Fox as a director on 1 October 2021
31 Jul 2021 AA Full accounts made up to 31 July 2020
12 May 2021 AD01 Registered office address changed from First Floor, Building 7 Croxley Business Park Hatters Lane Watford WD18 8PA to 361-366 Buckingham Avenue C/O John Crane Buckingham Avenue Slough SL1 4LU on 12 May 2021
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
22 Jul 2020 AD02 Register inspection address has been changed from First Floor, Building 7 Croxley Business Park Hatters Lane Watford WD18 8PA England to 4th Floor 11-12 st James's Square London SW1Y 4LB
03 Jun 2020 AP01 Appointment of Mr David John Singleton as a director on 2 June 2020
17 Dec 2019 AA Full accounts made up to 31 July 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
26 Sep 2019 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to First Floor, Building 7 Croxley Business Park Hatters Lane Watford WD18 8PA
11 Jan 2019 AA Full accounts made up to 31 July 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates