SMITHS PENSIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Lucy Glover as a secretary on 2025-07-21

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

15/03/2415 March 2024 Appointment of Kiera Nicole Maloney as a secretary on 2024-03-01

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Termination of appointment of Laura Struan Macandrews as a secretary on 2024-03-01

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

03/01/243 January 2024 Change of details for Smiths Group Plc as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Secretary's details changed for Miss Laura Struan Macandrews on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

25/10/2325 October 2023 Appointment of Mr Simon Powell as a director on 2023-10-04

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

22/03/2322 March 2023 Appointment of David Birtwistle as a director on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Peter William Mcbride as a director on 2023-03-21

View Document

03/03/233 March 2023 Termination of appointment of Shaun Patrick Kilcoyne as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Matthew John Whyte as a director on 2023-02-28

View Document

03/03/233 March 2023 Registered office address changed from 13th Floor 54 Hagley Road Edgbaston Birmingham B16 8PE to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 2023-03-03

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

27/01/2227 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

18/01/2218 January 2022 Full accounts made up to 2021-07-31

View Document

18/01/2218 January 2022 Secretary's details changed

View Document

17/01/2217 January 2022 Appointment of Miss Laura Struan Martin as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a secretary on 2022-01-14

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR SHAUN PATRICK KILCOYNE

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABRAMS

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL ABRAMS

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR PETER WILLIAM MCBRIDE

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERRANCE NOLAN

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

01/06/161 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 24/05/11 FULL LIST AMEND

View Document

05/05/155 May 2015 24/05/10 FULL LIST AMEND

View Document

05/05/155 May 2015 24/05/12 FULL LIST AMEND

View Document

05/05/155 May 2015 24/05/13 FULL LIST AMEND

View Document

05/05/155 May 2015 24/05/14 FULL LIST AMEND

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM, 15TH FLOOR, NO 1 HAGLEY ROAD EDGBASTON, BIRMINGHAM, B16 8TG

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WARREN

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE NOLAN / 23/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONALD ABRAMS / 23/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWARD WARREN / 23/05/2010

View Document

02/07/102 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DONALD ABRAMS / 23/05/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/01/105 January 2010 DIRECTOR APPOINTED TERRANCE NOLAN

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR ARNOLD WAGNER

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ARNOLD WAGNER

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LILLYCROP

View Document

10/06/0810 June 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 15TH FLOOR 1 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 8TG

View Document

08/06/058 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 COMPANY NAME CHANGED TI & DOWTY PENSIONS LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 AUDITOR'S RESIGNATION

View Document

04/06/994 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 COMPANY NAME CHANGED TI PENSIONS LIMITED CERTIFICATE ISSUED ON 01/12/92

View Document

30/11/9230 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/11/92

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/897 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8821 April 1988 ADOPT MEM AND ARTS 080488

View Document

16/03/8816 March 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: FOURTH FLOOR, 9 CHEAPSIDE, LONDON, EC2V 6AD

View Document

10/02/8810 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/889 February 1988 WD 03/02/88 AD 01/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

21/01/8821 January 1988 ALTER MEM AND ARTS 140188

View Document

21/01/8821 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/88

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED BROADWAY PENSIONS LIMITED CERTIFICATE ISSUED ON 18/01/88

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED ALNERY NO.621 LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/12/87

View Document

23/11/8723 November 1987 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