JW SMITH INSTRUMENT ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
04/09/244 September 2024 | Application to strike the company off the register |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-04 with updates |
27/05/2427 May 2024 | Registered office address changed from Victoria House 13 Victoria Stree Aberdeen AB10 1XB to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 2024-05-27 |
08/12/238 December 2023 | Micro company accounts made up to 2023-06-30 |
08/12/238 December 2023 | Micro company accounts made up to 2022-06-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-04-04 with no updates |
08/12/238 December 2023 | Administrative restoration application |
15/08/2315 August 2023 | Final Gazette dissolved via compulsory strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Confirmation statement made on 2022-04-04 with updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SMITH / 04/03/2019 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SMITH / 04/03/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
22/02/1722 February 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 |
20/05/1620 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/04/1424 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, SECRETARY DENISE SMITH |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR DENISE SMITH |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MARGARET SMITH / 18/02/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/04/1210 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual return made up to 4 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM KINGSWOOD HOUSE KINGSWELLS ABERDEEN AB15 8QA |
19/01/1119 January 2011 | Registered office address changed from , Kingswood House, Kingswells, Aberdeen, AB15 8QA on 2011-01-19 |
19/01/1119 January 2011 | DIRECTOR APPOINTED MRS DENISE MARGARET SMITH |
19/01/1119 January 2011 | Annual return made up to 4 April 2010 with full list of shareholders |
12/01/1112 January 2011 | RES02 |
11/01/1111 January 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
19/11/1019 November 2010 | STRUCK OFF AND DISSOLVED |
30/07/1030 July 2010 | FIRST GAZETTE |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
10/09/0410 September 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
04/09/034 September 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
25/07/0225 July 2002 | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
04/07/014 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 |
12/04/0112 April 2001 | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS |
26/06/0026 June 2000 | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
01/08/991 August 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
27/07/9927 July 1999 | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS |
25/06/9825 June 1998 | RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS |
27/04/9827 April 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
31/07/9731 July 1997 | RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS |
30/07/9730 July 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
15/07/9615 July 1996 | RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS |
29/05/9629 May 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
01/08/951 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
06/06/956 June 1995 | RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
02/08/942 August 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
14/04/9414 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/04/9414 April 1994 | RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS |
29/06/9329 June 1993 | RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS |
24/06/9324 June 1993 | FULL ACCOUNTS MADE UP TO 30/06/92 |
10/08/9210 August 1992 | RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS |
10/08/9210 August 1992 | REGISTERED OFFICE CHANGED ON 10/08/92 |
13/07/9213 July 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
13/07/9213 July 1992 | FULL ACCOUNTS MADE UP TO 30/06/91 |
09/07/919 July 1991 | STRIKE-OFF ACTION DISCONTINUED |
21/06/9121 June 1991 | FIRST GAZETTE |
12/04/8912 April 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/04/8912 April 1989 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/04/894 April 1989 | 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