SMITH & JOHNSON HEATING AND TECHNICAL SOLUTIONS LIMITED
Company number 07050235
- Company Overview for SMITH & JOHNSON HEATING AND TECHNICAL SOLUTIONS LIMITED (07050235)
- Filing history for SMITH & JOHNSON HEATING AND TECHNICAL SOLUTIONS LIMITED (07050235)
- People for SMITH & JOHNSON HEATING AND TECHNICAL SOLUTIONS LIMITED (07050235)
- Charges for SMITH & JOHNSON HEATING AND TECHNICAL SOLUTIONS LIMITED (07050235)
- More for SMITH & JOHNSON HEATING AND TECHNICAL SOLUTIONS LIMITED (07050235)
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) |
---|---|---|---|
07 Nov 2023 | MR01 | Registration of charge 070502350001, created on 2 November 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Jason Jason Smith on 26 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
22 Oct 2018 | PSC04 | Change of details for Mr Jason Jason Smith as a person with significant control on 20 June 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from Unit 6 Highfield Street Earl Shilton Leicester LE9 7HS England to Unit 6 Highfield Street Earl Shilton Leicester LE9 7HS on 12 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 28 Redhill Ave Leicester LE19 3FA to Unit 6 Highfield Street Earl Shilton Leicester LE9 7HS on 12 June 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |