NIGEL SMITH PLUMBING AND MECHANICAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

08/04/248 April 2024 Accounts for a medium company made up to 2023-06-30

View Document

20/02/2420 February 2024 Director's details changed for Mr Mathew Nigel Smith on 2024-02-01

View Document

20/02/2420 February 2024 Change of details for Nigel Smith Plumbing and Mechanical Services (Holdings) Limited as a person with significant control on 2024-02-01

View Document

20/02/2420 February 2024 Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR United Kingdom to Unit 7 Lindum Business Park Station Road Lincoln Lincolnshire LN6 3FE on 2024-02-20

View Document

20/02/2420 February 2024 Secretary's details changed for Stacey Smith on 2024-02-01

View Document

20/02/2420 February 2024 Director's details changed for Mr Paul Andrew Wiseman on 2024-02-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

23/04/2123 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW NIGEL SMITH / 16/01/2020

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SMITH PLUMBING AND MECHANICAL SERVICES (HOLDINGS) LIMITED

View Document

18/06/1818 June 2018 CESSATION OF NIGEL SMITH AS A PSC

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 22/12/16 STATEMENT OF CAPITAL GBP 1055

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

27/02/1827 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1827 February 2018 22/12/16 STATEMENT OF CAPITAL GBP 250

View Document

04/01/184 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM BRUNSWICK HOUSE 86-88 CARHOLME ROAD LINCOLN LN1 1SP

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED NIGEL SMITH PLUMBING AND HEATING CONTRACTORS, LINCOLN LIMITED CERTIFICATE ISSUED ON 13/08/14

View Document

13/08/1413 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/141 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1305

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE SMITH

View Document

26/06/1426 June 2014 SECRETARY APPOINTED STACEY SMITH

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WISEMAN / 07/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW NIGEL SMITH / 07/01/2014

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/08/115 August 2011 04/07/11 STATEMENT OF CAPITAL GBP 1240

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WISEMAN / 04/07/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JAYNE SMITH / 04/07/2011

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR MATHEW NIGEL SMITH

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SMITH / 04/07/2011

View Document

21/07/1121 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 1240

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WISEMAN / 07/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SMITH / 07/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM FARNSWORTH

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 NC INC ALREADY ADJUSTED 16/02/07

View Document

09/07/079 July 2007 £ NC 1050/1100 16/02/0

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 £ NC 1000/1050 10/06/0

View Document

26/06/0226 June 2002 NC INC ALREADY ADJUSTED 10/06/02

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FIRST GAZETTE

View Document

25/09/0125 September 2001 STRIKE-OFF ACTION SUSPENDED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 07/01/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 EXEMPTION FROM APPOINTING AUDITORS 10/03/92

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: 23 WEST PARADE LINCOLN LN1 1NW

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 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