SMED ELECTRICAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SMEDLEY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/07/166 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMEDLEY / 09/05/2016

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SMEDLEY

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY ABIGAIL SMEDLEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/157 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

18/10/1318 October 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMEDLEY / 03/07/2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL SMEDLEY / 23/06/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED ABIGAIL SMEDLEY

View Document

09/08/119 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMEDLEY / 15/04/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL SMEDLEY / 14/04/2011

View Document

02/08/102 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMEDLEY / 19/03/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMEDLEY / 19/03/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL SMEDLEY / 19/03/2010

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL SMEDLEY / 02/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMEDLEY / 02/11/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: THE CHAPEL HOUSE 13B CHURCH STREET RIDDINGS ALFRETON DERBYSHIRE DE55 4BW

View Document

27/06/0527 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 £ NC 1000/2000 06/08/0

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED SMED ELECTRICAL LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

09/07/049 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/048 July 2004 COMPANY NAME CHANGED HOTSTONE LIMITED CERTIFICATE ISSUED ON 08/07/04

View Document

23/06/0423 June 2004 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