Advanced company searchLink opens in new window

SMELTER LIMITED

Company number 09659304

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)
09 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
29 Jun 2023 CH01 Director's details changed for Mr Martin Andrew O'neal on 29 June 2023
29 Jun 2023 PSC04 Change of details for Mr Martin Andrew O'neal as a person with significant control on 29 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 AD02 Register inspection address has been changed from 11 Princess Mary Close Guildford Surrey GU2 9UZ England to 83 Ducie Street Ducie Street Manchester M1 2JQ
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
15 Aug 2017 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Martin Andrew O'neal as a person with significant control on 1 July 2016
30 Jun 2017 AD04 Register(s) moved to registered office address 83 Ducie Street Manchester M1 2JQ
24 Feb 2017 CH01 Director's details changed for Mr Martin Andrew O'neal on 24 February 2017
13 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016