COLIN SMITH LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/06/1927 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY KATHRYN SMITH

View Document

01/02/181 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 01/12/15 STATEMENT OF CAPITAL GBP 1

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

06/12/166 December 2016 SECRETARY APPOINTED MRS KATHRYN SMITH

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087829000001

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TERRY SMITH / 01/07/2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 41 SUNNYDELL ST. ALBANS HERTFORDSHIRE AL2 3HP ENGLAND

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 16-18 CHEQUER STREET ST. ALBANS HERTFORDSHIRE AL1 3YD

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TERRY SMITH / 01/01/2014

View Document

06/01/156 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM VERULAM SERVICES 16-18 CHEQUER STREET ST.ALBANS HERTFORDSHIRE AL1 3YD ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1320 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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