SMITHS DETECTION LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/07/2115 July 2021 Termination of appointment of Liam Peter King as a director on 2021-07-13

View Document

15/07/2115 July 2021 Appointment of Mr Alastair Campbell Irvine as a director on 2021-07-13

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

20/01/2020 January 2020 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1 SHELDON SQUARE PADDINGTON LONDON W2 6TT UNITED KINGDOM

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PAYNE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED ALAIN CHARLES MCINNES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITHS GROUP PLC

View Document

05/05/175 May 2017 DIRECTOR APPOINTED LIAM PETER KING

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY LILI LIU

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR LILI LIU

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAIN MCINNES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED STUART JEFFREY PAYNE

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O SMITHS DETECTION-WATFORD LIMITED 459 PARK AVENUE BUSHEY WATFORD HERTS WD23 2BW

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/158 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL RUBACK

View Document

04/02/154 February 2015 DIRECTOR APPOINTED ALAIN CHARLES MCINNES

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 ADOPT ARTICLES 17/06/2014

View Document

08/07/148 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN DOHERTY

View Document

04/06/144 June 2014 DIRECTOR APPOINTED LILI LIU

View Document

04/06/144 June 2014 SECRETARY APPOINTED LILI LIU

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH TAYLOR

View Document

03/02/143 February 2014 DIRECTOR APPOINTED DANIEL RUBACK

View Document

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH NATALIE TAYLOR / 15/05/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/08/1224 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY IAN VALLANCE

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN VALLANCE

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED SHAUN DOHERTY

View Document

19/07/1219 July 2012 SECRETARY APPOINTED SHAUN DOHERTY

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY APPOINTED IAN VALLANCE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED SUSANNAH NATALIE TAYLOR

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY RYAN RONEY

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN RONEY

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

View Document

11/11/1011 November 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN DUNSMORE

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED IAN VALLANCE

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED RYAN LEE RONEY

View Document

16/02/0916 February 2009 SECRETARY APPOINTED RYAN LEE RONEY

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY FIONA GILLESPIE

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ALAN DAVID DUNSMORE

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

01/10/081 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED TI & DOWTY PENSIONS LIMITED CERTIFICATE ISSUED ON 21/04/04

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: LAMBOURN COURT ABINGDON BUSINESS PARK ABINGDON OXFORDSHIRE OX14 1UH

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 COMPANY NAME CHANGED SMITHS PENSIONS LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

15/08/0115 August 2001 COMPANY NAME CHANGED ANTRIM PRECISION ENGINEERING LIM ITED CERTIFICATE ISSUED ON 15/08/01

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/09/966 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/10/935 October 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/09/9225 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED

View Document

18/09/9218 September 1992 NEW SECRETARY APPOINTED

View Document

13/11/9113 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/11/9113 November 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: UNIT 7,FOXCOMBE COURT ABINGDON BUSINESS PARK ABINGDON OXON OX14 1DZ

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: PO BOX 767 HAY HALL REDFERN ROAD, TYSELEY BIRMINGHAM B1 12B

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9010 September 1990 EXEMPTION FROM APPOINTING AUDITORS 31/08/89

View Document

10/09/9010 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: NUMBER THREE BROADWAY BROAD STREET BIRMINGHAM B15 1BQ

View Document

13/04/8813 April 1988 ADOPT MEM AND ARTS 250388

View Document

13/04/8813 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: YORK HOUSE 10TH FLOOR,EMPIRE WAY WEMBLEY MIDDLESEX WD1 3LN

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: RADIATION HOUSE NORTH CIRCULAR RD LONDON N W 10

View Document

22/07/8722 July 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

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