Advanced company searchLink opens in new window

SMED HOLDINGS LIMITED

Company number 11036841

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 31 August 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
04 May 2020 AA Micro company accounts made up to 31 August 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
23 Jul 2019 AA01 Current accounting period shortened from 31 October 2019 to 31 August 2019
16 Jul 2019 PSC05 Change of details for R J Bath Limited as a person with significant control on 1 July 2019
16 Jul 2019 PSC05 Change of details for C J Bath Limited as a person with significant control on 1 July 2019
16 Jul 2019 PSC05 Change of details for C Eves Bath Limited as a person with significant control on 1 July 2019
04 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Apr 2019 AD01 Registered office address changed from Corithian Midland Road Bath Somerset BA2 3FT England to Corinthian Midland Road Bath Somerset BA2 3FT on 23 April 2019
23 Nov 2018 PSC07 Cessation of Christian Phillip Eves as a person with significant control on 21 November 2018
23 Nov 2018 PSC07 Cessation of Chloe Josephine Steers Mcgillan as a person with significant control on 21 November 2018
23 Nov 2018 PSC02 Notification of C Eves Bath Limited as a person with significant control on 21 November 2018
23 Nov 2018 PSC02 Notification of C J Bath Limited as a person with significant control on 21 November 2018
23 Nov 2018 PSC02 Notification of R J Bath Limited as a person with significant control on 21 November 2018
23 Nov 2018 PSC07 Cessation of Richard James Mcgillan as a person with significant control on 21 November 2018
23 Nov 2018 PSC02 Notification of C Eves Bath Limited as a person with significant control on 21 November 2018
13 Nov 2018 PSC04 Change of details for Mrs Chloe Josephine Steers Mcgillan as a person with significant control on 12 November 2018
13 Nov 2018 CH01 Director's details changed for Mrs Chloe Josephine Steers Mcgillan on 12 November 2018