Advanced company searchLink opens in new window

SMITH INSTITUTE

Company number 03341743

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)
22 Nov 2019 AP01 Appointment of Ms Terri Ann Lucas as a director on 2 September 2019
05 Jun 2019 CH01 Director's details changed for Ms Heather Tewkesbury on 15 May 2017
30 May 2019 AD01 Registered office address changed from Surrey Technology Centre Surrey Research Park Guildford Surrey GU2 7YG to 92 Park Street Camberley GU15 3NY on 30 May 2019
03 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Nigel Peake as a director on 31 December 2018
22 Oct 2018 AA Accounts for a small company made up to 31 March 2018
26 Jul 2018 AP03 Appointment of Mr Graeme Nigel Hobbs as a secretary on 24 July 2018
02 May 2018 TM01 Termination of appointment of Bruce Gordon Smith as a director on 1 May 2018
02 May 2018 TM02 Termination of appointment of Bruce Gordon Smith as a secretary on 1 May 2018
03 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
02 Feb 2018 TM01 Termination of appointment of John Richard Ockendon as a director on 31 December 2017
10 Nov 2017 AA Accounts for a small company made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
24 Oct 2016 AA Accounts for a small company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 24 March 2016 no member list
10 Feb 2016 AP01 Appointment of Mr Graeme Nigel Hobbs as a director on 1 February 2016
17 Oct 2015 AA Accounts for a small company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 24 March 2015 no member list
19 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for keith winters
11 Nov 2014 TM01 Termination of appointment of Keith Howard Winters as a director on 24 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/03/2015
28 Oct 2014 AA Accounts for a small company made up to 31 March 2014
03 Jul 2014 AP01 Appointment of Mr David John Miller as a director
23 Apr 2014 TM01 Termination of appointment of Colin Please as a director
04 Apr 2014 AR01 Annual return made up to 24 March 2014 no member list
04 Apr 2014 CH01 Director's details changed for Dr Heather Tewkesbury on 4 June 2013