Advanced company searchLink opens in new window

GEORGE SMEDDLES LIMITED

Company number 11991574

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)
29 May 2024 AA Micro company accounts made up to 31 May 2023
24 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
16 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
27 Jun 2022 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 27 June 2022
17 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
13 May 2022 AA Micro company accounts made up to 31 May 2021
07 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 AA Micro company accounts made up to 31 May 2020
21 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2020 PSC04 Change of details for Mr George Smeddles as a person with significant control on 4 March 2020
23 Mar 2020 CH01 Director's details changed for Mr George Smeddles on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020
16 May 2019 AP01 Appointment of Mr John Roddison as a director on 13 May 2019
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 100