Advanced company searchLink opens in new window

ANDREW SMEDLEY LIMITED

Company number 09003557

Filter by category

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)
23 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 May 2020
07 Oct 2020 AD01 Registered office address changed from 7 the High Leys Crick Northampton NN6 7TE to 20 Main Road Crick Northampton NN6 7TX on 7 October 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
23 Aug 2019 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 31 May 2017
28 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5
21 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5
07 Oct 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 May 2015
27 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
13 Feb 2015 AD01 Registered office address changed from 8 Coldstream Close Daventry NN11 9HL England to 7 the High Leys Crick Northampton NN6 7TE on 13 February 2015
22 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-22
  • GBP 1