H.SMITH(ENGINEERS)LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2415 February 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Removal of liquidator by court order

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

01/02/231 February 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

07/02/227 February 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 30/04/19 STATEMENT OF CAPITAL GBP 12500

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/178 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 225000

View Document

23/02/1723 February 2017 30/06/16 STATEMENT OF CAPITAL GBP 237500

View Document

13/02/1713 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICKELL

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

18/02/1618 February 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/01/1426 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 ADOPT ARTICLES 26/09/2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM FORDCROFT PLACE FORDCROFT ROAD ORPINGTON KENT BR5 2DB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROSHIER / 20/11/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID ROSHIER / 20/11/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES WILSHER / 18/11/2011

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM FORDCROFT ROAD ORPINGTON KENT BR5 2DB

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH DAVID ROSHIER / 20/11/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT HAYES NICKELL / 20/11/2011

View Document

17/01/1217 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/01/117 January 2011 20/11/10 NO CHANGES

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

31/12/0731 December 2007 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

09/01/039 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/05/9731 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9731 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 AUDITOR'S RESIGNATION

View Document

20/12/9320 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 £ NC 25000/500000

View Document

04/09/894 September 1989 NC INC ALREADY ADJUSTED 13/06/89

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 31/03/87; NO CHANGE OF MEMBERS

View Document

29/06/8729 June 1987 RETURN MADE UP TO 31/03/86; NO CHANGE OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/10/619 October 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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