- Company Overview for HOLDEN & SMIT LTD (07619206)
- Filing history for HOLDEN & SMIT LTD (07619206)
- People for HOLDEN & SMIT LTD (07619206)
- More for HOLDEN & SMIT LTD (07619206)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from Unit 44, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 6 Great Portway Great Denham Bedford MK40 4GB on 22 September 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
09 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
03 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
12 Feb 2019 | AD01 | Registered office address changed from 3 Hillside Little Wittenham Abingdon OX14 4QX England to Unit 44, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 12 February 2019 | |
09 Nov 2018 | TM01 | Termination of appointment of Paul James Holden as a director on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Eva Smit on 9 November 2018 | |
09 Nov 2018 | PSC07 | Cessation of Paul James Holden as a person with significant control on 9 November 2018 | |
22 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 79 Stevenage Road Hitchin Herts SG4 9DN to 3 Hillside Little Wittenham Abingdon OX14 4QX on 16 July 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
10 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
18 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |