CECIL SMYTH LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-09 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

02/05/232 May 2023 Second filing of Confirmation Statement dated 2022-10-09

View Document

17/04/2317 April 2023 Satisfaction of charge 5 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 3 in full

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

23/09/2223 September 2022 Termination of appointment of Muriel Smyth as a director on 2022-02-22

View Document

14/09/2214 September 2022 Termination of appointment of Muriel Smyth as a secretary on 2022-02-22

View Document

14/09/2214 September 2022 Appointment of Jonathan Smyth as a secretary on 2022-02-22

View Document

14/09/2214 September 2022 Appointment of Jonathan Smyth as a director on 2022-02-22

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR CECIL SMYTH

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM
22,GRANSHA ROAD,
DUNDONALD,
BELFAST
BT16 0HA

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/09/0929 September 2009 30/04/09 ANNUAL ACCTS

View Document

26/01/0926 January 2009 09/10/08 ANNUAL RETURN SHUTTLE

View Document

26/01/0926 January 2009 30/04/08 ANNUAL ACCTS

View Document

09/01/089 January 2008 30/04/07 ANNUAL ACCTS

View Document

23/10/0723 October 2007 09/10/07 ANNUAL RETURN SHUTTLE

View Document

19/07/0719 July 2007 PARS RE MORTAGE

View Document

20/02/0720 February 2007 MORTGAGE SATISFACTION

View Document

06/10/066 October 2006 09/10/06 ANNUAL RETURN SHUTTLE

View Document

30/08/0630 August 2006 30/04/06 ANNUAL ACCTS

View Document

11/11/0511 November 2005 09/10/05 ANNUAL RETURN SHUTTLE

View Document

13/09/0513 September 2005 30/04/05 ANNUAL ACCTS

View Document

03/11/043 November 2004 PARS RE MORTAGE

View Document

05/10/045 October 2004 09/10/04 ANNUAL RETURN SHUTTLE

View Document

17/09/0417 September 2004 30/04/04 ANNUAL ACCTS

View Document

17/08/0417 August 2004 PARS RE MORTAGE

View Document

08/04/048 April 2004 PARS RE MORTAGE

View Document

08/04/048 April 2004 PARS RE MORTAGE

View Document

15/10/0315 October 2003 09/10/03 ANNUAL RETURN SHUTTLE

View Document

01/09/031 September 2003 30/04/03 ANNUAL ACCTS

View Document

07/10/027 October 2002 09/10/02 ANNUAL RETURN SHUTTLE

View Document

21/08/0221 August 2002 30/04/02 ANNUAL ACCTS

View Document

09/10/019 October 2001 09/10/01 ANNUAL RETURN SHUTTLE

View Document

29/09/0129 September 2001 30/04/01 ANNUAL ACCTS

View Document

20/10/0020 October 2000 30/04/00 ANNUAL ACCTS

View Document

12/10/0012 October 2000 09/10/00 ANNUAL RETURN SHUTTLE

View Document

19/11/9919 November 1999 30/04/99 ANNUAL ACCTS

View Document

07/10/997 October 1999 09/10/99 ANNUAL RETURN SHUTTLE

View Document

09/10/989 October 1998 30/04/98 ANNUAL ACCTS

View Document

09/10/989 October 1998 09/10/98 ANNUAL RETURN SHUTTLE

View Document

19/12/9719 December 1997 CHANGE OF DIRS/SEC

View Document

25/11/9725 November 1997 30/04/97 ANNUAL ACCTS

View Document

24/09/9724 September 1997 09/10/97 ANNUAL RETURN SHUTTLE

View Document

30/10/9630 October 1996 30/04/96 ANNUAL ACCTS

View Document

28/10/9628 October 1996 09/10/96 ANNUAL RETURN SHUTTLE

View Document

11/10/9511 October 1995 09/10/95 ANNUAL RETURN SHUTTLE

View Document

03/10/953 October 1995 30/04/95 ANNUAL ACCTS

View Document

03/10/953 October 1995 CHANGE IN SIT REG ADD

View Document

05/12/945 December 1994 30/04/94 ANNUAL ACCTS

View Document

18/10/9418 October 1994 09/10/94 ANNUAL RETURN SHUTTLE

View Document

30/11/9330 November 1993 30/04/93 ANNUAL ACCTS

View Document

16/10/9316 October 1993 09/10/93 ANNUAL RETURN SHUTTLE

View Document

16/10/9216 October 1992 09/10/92 ANNUAL RETURN FORM

View Document

28/07/9228 July 1992 30/04/92 ANNUAL ACCTS

View Document

15/10/9115 October 1991 09/10/91 ANNUAL RETURN

View Document

15/10/9115 October 1991 30/04/91 ANNUAL ACCTS

View Document

25/10/9025 October 1990 30/04/90 ANNUAL ACCTS

View Document

25/10/9025 October 1990 15/10/90 ANNUAL RETURN

View Document

01/09/891 September 1989 28/08/89 ANNUAL RETURN

View Document

31/08/8931 August 1989 30/04/89 ANNUAL ACCTS

View Document

03/10/883 October 1988 19/09/88 ANNUAL RETURN

View Document

28/09/8828 September 1988 30/04/88 ANNUAL ACCTS

View Document

14/08/8714 August 1987 30/04/87 ANNUAL ACCTS

View Document

30/07/8730 July 1987 17/07/87 ANNUAL RETURN

View Document

01/06/871 June 1987 CHANGE IN SIT REG ADD

View Document

01/06/871 June 1987 31/12/86 ANNUAL RETURN

View Document

15/04/8715 April 1987 30/04/86 ANNUAL ACCTS

View Document

14/02/8614 February 1986 31/12/85 ANNUAL RETURN

View Document

21/01/8621 January 1986 30/04/85 ANNUAL ACCTS

View Document

23/03/8523 March 1985 30/04/84 ANNUAL ACCTS

View Document

16/11/8416 November 1984 11/11/84 ANNUAL RETURN

View Document

08/02/848 February 1984 31/12/83 ANNUAL RETURN

View Document

21/01/8321 January 1983 31/12/82 ANNUAL RETURN

View Document

08/10/828 October 1982 NOTICE OF ARD

View Document

04/01/824 January 1982 31/12/81 ANNUAL RETURN

View Document

08/01/818 January 1981 31/12/80 ANNUAL RETURN

View Document

11/01/8011 January 1980 31/12/79 ANNUAL RETURN

View Document

05/02/795 February 1979 31/12/78 ANNUAL RETURN

View Document

02/03/782 March 1978 31/12/77 ANNUAL RETURN

View Document

17/01/7717 January 1977 31/12/76 ANNUAL RETURN

View Document

08/03/768 March 1976 SITUATION OF REG OFFICE

View Document

21/01/7621 January 1976 31/12/75 ANNUAL RETURN

View Document

24/03/7524 March 1975 31/12/74 ANNUAL RETURN

View Document

24/10/7424 October 1974 RETURN OF ALLOTS (CASH)

View Document

25/09/7425 September 1974 31/12/73 ANNUAL RETURN

View Document

22/03/7422 March 1974 31/12/72 ANNUAL RETURN

View Document

05/10/735 October 1973 PARS RE MORTAGE

View Document

27/04/7227 April 1972 STATEMENT OF NOMINAL CAP

View Document

27/04/7227 April 1972 PARTICULARS RE DIRECTORS

View Document

27/04/7227 April 1972 SITUATION OF REG OFFICE

View Document

27/04/7227 April 1972 MEMORANDUM

View Document

27/04/7227 April 1972 ARTICLES

View Document

27/04/7227 April 1972 DECL ON COMPL ON INCORP

View Document

27/04/7227 April 1972 PARTICULARS RE DIRECTORS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company