F.D.L. SMITH LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
14/05/2514 May 2025 | Application to strike the company off the register |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Termination of appointment of Adam Frank Smith as a director on 2024-04-30 |
02/10/242 October 2024 | Cessation of Adam Frank Smith as a person with significant control on 2024-04-30 |
02/10/242 October 2024 | Registered office address changed from 22 Birches Rise West Wycombe Road High Wycombe Buckinghamshire HP12 3AQ England to 19 Broad Oak Sunbury on Thames Spelthorne Surrey TW16 7RQ on 2024-10-02 |
02/10/242 October 2024 | Confirmation statement made on 2024-06-13 with updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/08/2430 August 2024 | Change of details for Mr Mark Christopher Smith as a person with significant control on 2024-08-17 |
30/08/2430 August 2024 | Director's details changed for Mr Mark Christopher Smith on 2024-08-17 |
07/12/237 December 2023 | Micro company accounts made up to 2023-06-30 |
03/09/233 September 2023 | Director's details changed for Mr Frank Dennis Leslie Smith on 2023-08-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-13 with updates |
29/06/2329 June 2023 | Cessation of Frank Dennis Leslie Smith as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
06/02/236 February 2023 | Change of details for Mr Mark Christopher Smith as a person with significant control on 2023-02-01 |
04/02/234 February 2023 | Micro company accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Change of details for Mr Frank Dennis Leslie Smith as a person with significant control on 2022-09-12 |
16/09/2216 September 2022 | Director's details changed for Mr Frank Dennis Leslie Smith on 2022-09-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-10-07 |
11/10/2111 October 2021 | Termination of appointment of Denise Anne Smith as a secretary on 2021-10-07 |
11/10/2111 October 2021 | Notification of Mark Christopher Smith as a person with significant control on 2021-10-07 |
11/10/2111 October 2021 | Change of details for Mr Frank Dennis Leslie Smith as a person with significant control on 2021-10-07 |
11/10/2111 October 2021 | Appointment of Mr Mark Christopher Smith as a director on 2021-10-07 |
11/10/2111 October 2021 | Appointment of Mr Adam Frank Smith as a director on 2021-10-07 |
11/10/2111 October 2021 | Notification of Adam Frank Smith as a person with significant control on 2021-09-07 |
07/10/217 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
11/12/1911 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK DENNIS LESLIE SMITH / 14/06/2013 |
09/07/149 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/09/059 September 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/08/0419 August 2004 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 20-22 HIGH STREET PINNER MIDDLESEX HA5 5PW |
26/07/0426 July 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/02/041 February 2004 | REGISTERED OFFICE CHANGED ON 01/02/04 FROM: 13 SHARP LANE RUISLIP MIDDLESEX HA4 7JG |
20/10/0320 October 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | S366A DISP HOLDING AGM 24/04/03 |
12/07/0212 July 2002 | NEW SECRETARY APPOINTED |
12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 20-22 HIGH STREET PINNER MIDDLESEX HA5 5PW |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
24/06/0224 June 2002 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
24/06/0224 June 2002 | SECRETARY RESIGNED |
24/06/0224 June 2002 | DIRECTOR RESIGNED |
14/06/0214 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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