SMITH ELITE METALS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

20/04/2320 April 2023 Amended accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 Registered office address changed from , Commerce Park Markham Lane, Duckmanton, Chesterfield, S44 5HS, England to Unit 11 Broombank Park Chesterfield S41 9RT on 2021-04-15

View Document

05/03/215 March 2021 Registered office address changed from , 2 Briarfield Gardens, Huddersfield, HD5 9JN, England to Unit 11 Broombank Park Chesterfield S41 9RT on 2021-03-05

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 CESSATION OF ANDREW PARKER AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY RACHAEL PARKER

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 8 WILSON RISE, WILSON MELBOURNE DERBY DE73 8BL ENGLAND

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL PARKER

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

17/07/2017 July 2020 CESSATION OF RACHAEL ANN PARKER AS A PSC

View Document

17/07/2017 July 2020 Registered office address changed from , 8 Wilson Rise, Wilson, Melbourne, Derby, DE73 8BL, England to Unit 11 Broombank Park Chesterfield S41 9RT on 2020-07-17

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW SMITH

View Document

08/07/208 July 2020 COMPANY NAME CHANGED A & R ESTATES LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

07/07/207 July 2020 DIRECTOR APPOINTED PAUL ANDREW SMITH

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

25/03/1625 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 2 CARR BROOK WAY MELBOURNE DERBY DE73 8LH

View Document

11/11/1511 November 2015 Registered office address changed from , 2 Carr Brook Way, Melbourne, Derby, DE73 8LH to Unit 11 Broombank Park Chesterfield S41 9RT on 2015-11-11

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

25/04/1525 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 01/03/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ANN PARKER / 01/03/2013

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ANN PARKER / 01/03/2013

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ ENGLAND

View Document

01/05/121 May 2012 Registered office address changed from , 81 Burton Road, Derby, Derbyshire, DE1 1TJ, England on 2012-05-01

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ANN PARKER / 29/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 29/09/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/07/114 July 2011 Registered office address changed from , 10B Iron Gate, Derby, Derbyshire, DE1 3FJ on 2011-07-04

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 10B IRON GATE DERBY DERBYSHIRE DE1 3FJ

View Document

02/06/112 June 2011 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

05/04/115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 38 BOSTOCKS LANE, RISLEY DERBY DERBYSHIRE DE72 3SX

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 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