- Company Overview for SMACLEISH ENGINEERING LTD (10046718)
- Filing history for SMACLEISH ENGINEERING LTD (10046718)
- People for SMACLEISH ENGINEERING LTD (10046718)
- More for SMACLEISH ENGINEERING LTD (10046718)
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) |
---|---|---|---|
13 Mar 2025 | CS01 | Confirmation statement made on 6 March 2025 with no updates | |
23 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Jun 2023 | AD01 | Registered office address changed from 9 Sutton Oak Road Sutton Coldfield B73 6TR England to 5 Church Road Maney Sutton Coldfield B73 6HS on 3 June 2023 | |
19 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Aug 2022 | PSC07 | Cessation of Tracy Dawn Macleish as a person with significant control on 5 August 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from 59 Hollyhurst Road Sutton Coldfield B73 6SZ England to 9 Sutton Oak Road Sutton Coldfield B73 6TR on 5 August 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Oct 2019 | PSC04 | Change of details for Tracy Dawn Macleish as a person with significant control on 23 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Steven Macleish on 23 October 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mr Steven Macleish as a person with significant control on 23 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 9 Sutton Oak Road Sutton Coldfield West Midlands B73 6TR England to 59 Hollyhurst Road Sutton Coldfield B73 6SZ on 24 October 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
27 Feb 2019 | CH01 | Director's details changed for Mr Steven Macleish on 27 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Mr Steven Macleish as a person with significant control on 27 February 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 59 Hollyhurst Road Sutton Coldfield West Midlands B73 6SZ United Kingdom to 9 Sutton Oak Road Sutton Coldfield West Midlands B73 6TR on 27 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Tracy Dawn Macleish as a person with significant control on 26 February 2019 | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 |