- Company Overview for SMC ELECTRICAL LIMITED (10657345)
- Filing history for SMC ELECTRICAL LIMITED (10657345)
- People for SMC ELECTRICAL LIMITED (10657345)
- More for SMC ELECTRICAL LIMITED (10657345)
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) |
---|---|---|---|
20 Mar 2024 | CH01 | Director's details changed for Mr Stephen Matthew Courquin on 19 March 2024 | |
19 Mar 2024 | PSC04 | Change of details for Mr Stephen Matthew Courquin as a person with significant control on 19 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY England to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 19 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Stephen Matthew Courquin as a person with significant control on 18 May 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 28 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Stephen Matthew Courquin on 18 May 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Stephen Matthew Courquin as a person with significant control on 16 July 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Stephen Matthew Courquin on 16 July 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2 September 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|