Advanced company searchLink opens in new window

SMC ELECTRICAL LIMITED

Company number 10657345

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 1