Advanced company searchLink opens in new window

SMITHINCOTT LTD

Company number 09777590

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)
18 Apr 2024 AD01 Registered office address changed from 28 Caldicot Close Middlesbrough TS6 9SN United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 April 2024
18 Apr 2024 PSC07 Cessation of Alan French as a person with significant control on 15 March 2024
18 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
18 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
18 Apr 2024 TM01 Termination of appointment of Alan French as a director on 15 March 2024
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
18 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
13 May 2022 AA Micro company accounts made up to 30 September 2021
26 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
20 May 2020 AA Micro company accounts made up to 30 September 2019
06 Dec 2019 PSC01 Notification of Alan French as a person with significant control on 20 November 2019
06 Dec 2019 AD01 Registered office address changed from 153 Wigton Road Carlisle CA2 6JR United Kingdom to 28 Caldicot Close Middlesbrough TS6 9SN on 6 December 2019
06 Dec 2019 PSC07 Cessation of Luke Whitfield as a person with significant control on 20 November 2019
06 Dec 2019 AP01 Appointment of Mr Alan French as a director on 20 November 2019
06 Dec 2019 TM01 Termination of appointment of Luke Whitfield as a director on 20 November 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 153 Wigton Road Carlisle CA2 6JR on 17 May 2019
16 May 2019 PSC01 Notification of Luke Whitfield as a person with significant control on 7 May 2019
16 May 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 7 May 2019
16 May 2019 AP01 Appointment of Mr Luke Whitfield as a director on 7 May 2019