Advanced company searchLink opens in new window

COLYN SMITH PAINTING & DECORATING LIMITED

Company number 09602084

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)
05 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with updates
20 May 2024 AA Micro company accounts made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Oct 2022 PSC04 Change of details for Mr Colyn James Glyn Smith as a person with significant control on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Mrs Clair Della Smith on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Mr Colyn James Glyn Smith on 10 October 2022
10 Oct 2022 AD01 Registered office address changed from 149-151 Sparrows Herne Bushey WD23 1AQ United Kingdom to Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 10 October 2022
06 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
30 May 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
16 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
03 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
10 Feb 2017 AP01 Appointment of Mrs Clair Della Smith as a director on 10 February 2017
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted