SMITH ELITE METALS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-05-18 with no updates |
20/04/2320 April 2023 | Amended accounts made up to 2022-07-31 |
03/10/223 October 2022 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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 |
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 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/07/2017 July 2020 | CESSATION OF ANDREW PARKER AS A PSC |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, SECRETARY RACHAEL PARKER |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 8 WILSON RISE, WILSON MELBOURNE DERBY DE73 8BL ENGLAND |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL PARKER |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER |
17/07/2017 July 2020 | CESSATION OF RACHAEL ANN PARKER AS A PSC |
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 |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW SMITH |
08/07/208 July 2020 | COMPANY NAME CHANGED A & R ESTATES LIMITED CERTIFICATE ISSUED ON 08/07/20 |
07/07/207 July 2020 | DIRECTOR APPOINTED PAUL ANDREW SMITH |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/03/1625 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 2 CARR BROOK WAY MELBOURNE DERBY DE73 8LH |
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 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/04/1525 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/03/1426 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/04/134 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 01/03/2013 |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ANN PARKER / 01/03/2013 |
04/04/134 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ANN PARKER / 01/03/2013 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ ENGLAND |
01/05/121 May 2012 | Registered office address changed from , 81 Burton Road, Derby, Derbyshire, DE1 1TJ, England on 2012-05-01 |
20/03/1220 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
29/09/1129 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ANN PARKER / 29/09/2011 |
29/09/1129 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 29/09/2011 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/07/114 July 2011 | Registered office address changed from , 10B Iron Gate, Derby, Derbyshire, DE1 3FJ on 2011-07-04 |
04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 10B IRON GATE DERBY DERBYSHIRE DE1 3FJ |
02/06/112 June 2011 | PREVSHO FROM 31/03/2011 TO 30/09/2010 |
05/04/115 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 38 BOSTOCKS LANE, RISLEY DERBY DERBYSHIRE DE72 3SX |
17/09/0817 September 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0715 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMITH ELITE METALS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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