SMITHS HEIMANN 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 2024-07-31

View Document

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

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-07-31

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 2022-07-31

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Document

15/07/2115 July 2021 Termination of appointment of Liam Peter King 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

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-07-31

View Document

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

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

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

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

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

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

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

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 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

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/10/1514 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

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

View Document

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

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/10/1414 October 2014 Annual return made up to 22 September 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

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/06/144 June 2014 DIRECTOR APPOINTED LILI LIU

View Document

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

View Document

04/06/144 June 2014 SECRETARY APPOINTED LILI LIU

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY 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

26/09/1326 September 2013 Annual return made up to 22 September 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

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

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

View Document

15/10/1215 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

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 APPOINTMENT TERMINATED, SECRETARY IAN VALLANCE

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 31/07/11

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

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

View Document

30/03/1130 March 2011 SECRETARY APPOINTED IAN VALLANCE

View Document

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

View Document

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

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/10/1027 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

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

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/10/0923 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

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

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

16/02/0916 February 2009 DIRECTOR 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

01/10/081 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 COMPANY NAME CHANGED HEIMANN SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/06/03

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 S366A DISP HOLDING AGM 18/02/02

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 COMPANY NAME CHANGED FIELD EMISSION LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

04/12/014 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/10/945 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/09/9127 September 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/09/7925 September 1979 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