SMITH SYSTEM EMEA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Termination of appointment of Anthony Stephen Douglas as a secretary on 2025-02-12 |
12/02/2512 February 2025 | Appointment of Shannon Poole as a secretary on 2025-02-12 |
31/01/2531 January 2025 | Appointment of Mr Christopher Stasi as a director on 2025-01-17 |
31/01/2531 January 2025 | Termination of appointment of Anthony Stephen Douglas as a director on 2025-01-17 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2023-11-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2022-12-31 |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
10/11/2310 November 2023 | Memorandum and Articles of Association |
07/11/237 November 2023 | Appointment of Mr Derek William Dunaway as a director on 2023-11-06 |
31/10/2331 October 2023 | Satisfaction of charge 1 in full |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
15/11/1715 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BOUGHTON |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
10/01/1710 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM HERON HOUSE 109-115 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR HENRY LAFERLA |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/11/144 November 2014 | DIRECTOR APPOINTED MR DOUGLAS BOUGHTON |
04/11/144 November 2014 | DIRECTOR APPOINTED MR ANTHONY STEPHEN DOUGLAS |
03/11/143 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIRIENZO |
03/11/143 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1326 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, DIRECTOR AL CALDWELL |
22/03/1122 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual return made up to 18 November 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/11/0925 November 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
19/11/0919 November 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AL JOHN CALDWELL / 18/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN DOUGLAS / 18/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANGELO DIRIENZO / 18/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY LAFERLA / 18/11/2009 |
18/11/0918 November 2009 | 18/11/09 STATEMENT OF CAPITAL GBP 1000 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM HERRON HOUSE 109-115 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA |
04/02/084 February 2008 | SHARES AGREEMENT OTC |
01/02/081 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0719 December 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 SYSTEM EMEA 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