SMITHERS QUALITY ASSESSMENTS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE RURIE ROSE-PRESTON / 15/04/2014

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY STEVE MIHNOVETS

View Document

16/04/1416 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR THE SMITHERS GROUP INC

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED JEANETTE RURIE ROSE-PRESTON

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information