Advanced company searchLink opens in new window

SMITHS INTERCONNECT CONNECTORS UK

Company number 07876035

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 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
03 Aug 2018 AA Full accounts made up to 31 July 2017
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
03 Jul 2018 AD01 Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom to Unit 130 Centennial Avenue Elstree Borehamwood WD6 3TJ on 3 July 2018
02 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
19 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2017 TM02 Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017
12 Dec 2017 AP03 Appointment of Eric Lakin as a secretary on 11 December 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Apr 2017 AA Full accounts made up to 31 July 2016
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
07 Dec 2016 TM02 Termination of appointment of Mary Heitmann as a secretary on 30 September 2016
07 Dec 2016 AP03 Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016
18 Jul 2016 AD01 Registered office address changed from Cardinal Place 80 Victoria Street London SW1E 5JL to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on 18 July 2016
20 Apr 2016 AA Full accounts made up to 31 July 2015
04 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
23 Oct 2015 TM01 Termination of appointment of Andrew Eaton as a director on 30 June 2015
23 Oct 2015 TM01 Termination of appointment of Roland Henry Clyne Carter as a director on 1 October 2015
23 Oct 2015 AP01 Appointment of Paul Harris as a director on 1 October 2015
23 Oct 2015 AP01 Appointment of Neil William Temple as a director on 1 October 2015
12 Mar 2015 AA Full accounts made up to 31 July 2014
16 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
12 Jun 2014 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the AP03 registered on 28/04/2014 for Mary Heitmann