R J SMYTH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Notification of Andrea Barbara Smyth as a person with significant control on 2024-04-09

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

10/04/2410 April 2024 Notification of Alan James Smyth as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Appointment of Mrs Andrea Barbara Smyth as a director on 2024-04-09

View Document

10/04/2410 April 2024 Withdrawal of a person with significant control statement on 2024-04-10

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Termination of appointment of Robert Smyth as a director on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Darren Smyth as a director on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Roberta Joyce Smyth as a director on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

18/05/2018 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SMYTH / 10/06/2019

View Document

06/06/196 June 2019 SECOND FILING OF AP01 FOR JOYCE SMYTH

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 112 CULBUCK ROAD DRUMQUIN ROAD OMAGH CO TYRONE BT78 5PY

View Document

08/04/198 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017

View Document

14/12/1714 December 2017 NOTIFICATION OF PSC STATEMENT ON 01/12/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

18/04/1718 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 DIRECTOR APPOINTED MRS JOYCE SMYTH

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ROBERT SMYTH

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SMYTH / 28/03/2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SMYTH / 01/10/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SMYTH / 28/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMYTH / 28/10/2009

View Document

06/11/096 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 UPDATED MEM AND ARTS

View Document

06/05/096 May 2009 SPECIAL/EXTRA RESOLUTION

View Document

06/05/096 May 2009 NOT RE CONSOL/DIVN OF SHS

View Document

28/04/0928 April 2009 CHANGE OF DIRS/SEC

View Document

28/04/0928 April 2009 CHANGE OF DIRS/SEC

View Document

16/04/0916 April 2009 31/12/08 ANNUAL ACCTS

View Document

30/10/0830 October 2008 28/10/08 ANNUAL RETURN SHUTTLE

View Document

22/05/0822 May 2008 31/12/07 ANNUAL ACCTS

View Document

31/10/0731 October 2007 28/10/07 ANNUAL RETURN SHUTTLE

View Document

13/06/0713 June 2007 31/12/06 ANNUAL ACCTS

View Document

21/11/0621 November 2006 28/10/06 ANNUAL RETURN SHUTTLE

View Document

03/05/063 May 2006 31/12/05 ANNUAL ACCTS

View Document

01/04/061 April 2006 28/10/05 ANNUAL RETURN SHUTTLE

View Document

31/05/0531 May 2005 31/12/04 ANNUAL ACCTS

View Document

23/11/0423 November 2004 28/10/04 ANNUAL RETURN SHUTTLE

View Document

26/10/0426 October 2004 CHANGE OF ARD

View Document

04/11/034 November 2003 CHANGE OF DIRS/SEC

View Document

28/10/0328 October 2003 ARTICLES

View Document

28/10/0328 October 2003 MEMORANDUM

View Document

28/10/0328 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0328 October 2003 PARS RE DIRS/SIT REG OFF

View Document

28/10/0328 October 2003 DECLN COMPLNCE REG NEW CO

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