ANDY SMYTH CARPETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-30 with updates

View Document

30/05/2530 May 2025 Change of details for Mr Kai Porter as a person with significant control on 2025-05-30

View Document

17/04/2517 April 2025 Change of details for Mr Kai Porter as a person with significant control on 2025-04-17

View Document

15/04/2515 April 2025 Change of details for Mr Kai Porter as a person with significant control on 2025-03-20

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

24/03/2524 March 2025 Notification of Kai Porter as a person with significant control on 2024-02-09

View Document

31/12/2431 December 2024 Registered office address changed from 97 Aldsworth Avenue Goring-by-Sea Worthing BN12 4XE England to 38 38 Salisbury Road Worthing West Sussex BN11 1rd on 2024-12-31

View Document

31/12/2431 December 2024 Registered office address changed from 38 38 Salisbury Road Worthing West Sussex BN11 1rd England to 38 Salisbury Road Worthing BN11 1rd on 2024-12-31

View Document

29/08/2429 August 2024 Registered office address changed from 38 Salisbury Road Worthing BN11 1rd England to 97 Aldsworth Avenue Goring-by-Sea Worthing BN12 4XE on 2024-08-29

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Change of share class name or designation

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/12/238 December 2023 Appointment of Mr Kai Porter as a director on 2023-11-10

View Document

06/12/236 December 2023 Director's details changed for Mr Harry Ellis Smyth on 2023-12-06

View Document

06/12/236 December 2023 Secretary's details changed for Mrs Loraine Andrea Smyth on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Harry Ellis Smyth on 2023-12-06

View Document

15/11/2315 November 2023 Registered office address changed from 97 Aldsworth Avenue Goring-by-Sea Worthing West Sussex BN12 4XE England to 38 Salisbury Road Worthing BN11 1rd on 2023-11-15

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Secretary's details changed for Miss Loraine Andrea Collick on 2022-01-20

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR HARRY ELLIS SMYTH / 01/01/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ELLIS SMYTH / 01/01/2019

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY ELLIS SMYTH

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR HARRY SMYTH

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMYTH / 10/10/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 1 YUKON LODGE 1 NEW BRUNSWICK DRIVE WORTHING WEST SUSSEX BN13 2FE UNITED KINGDOM

View Document

06/11/156 November 2015 SECRETARY APPOINTED MISS LORAINE ANDREA COLLICK

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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