Advanced company searchLink opens in new window

SMITHSONHILL LIMITED

Company number 07138848

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)
11 Jan 2024 AA Accounts for a small company made up to 31 March 2023
05 Jan 2024 AP01 Appointment of Mr Matthew Stephen Tunley as a director on 1 January 2024
05 Jan 2024 AP01 Appointment of Mr Robert James Jessett as a director on 1 January 2024
05 Jan 2024 TM01 Termination of appointment of Anthony Charles Parker as a director on 1 January 2024
04 Jan 2024 TM01 Termination of appointment of Neil Stuart Williams as a director on 31 December 2023
03 Jan 2024 AP01 Appointment of Mr Anthony Charles Parker as a director on 1 January 2024
06 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
12 Sep 2022 TM01 Termination of appointment of Robert Hall as a director on 31 August 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 31 March 2021
16 Jul 2021 CH01 Director's details changed for Mr Andrew Richard Hill on 16 July 2021
04 Jun 2021 TM01 Termination of appointment of Emma Lindsey Fletcher as a director on 30 April 2021
28 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
05 Jan 2021 AA Accounts for a small company made up to 31 March 2020
21 Apr 2020 AD01 Registered office address changed from Solopark House Station Road Pampisford Cambridge CB22 3HB England to The Power House Powdermill Lane Waltham Abbey Essex EN9 1BN on 21 April 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
31 Dec 2018 AA Accounts for a small company made up to 31 March 2018
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2.03047
20 Sep 2018 SH02 Sub-division of shares on 31 March 2016
10 Sep 2018 CH01 Director's details changed for Mrs Emma Lindsey Fletcher on 1 September 2018
31 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth to allot 31/03/2016