CHRIS SMITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-06-30

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-06-30

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES SMITH

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SMITH / 05/04/2012

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES SMITH / 05/04/2012

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SMITH / 05/04/2012

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/08/1410 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM THE CLOCK HOUSE ADMASTON SPA ADMASTON TELFORD SHROPSHIRE TF5 0DJ UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 25 FAIRFIELDS RIVERVIEW PARK GRAVESEND KENT DA12 4QG

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES SMITH / 25/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SMITH / 25/06/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/07/0919 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 26 LOWER RANGE ROAD GRAVESEND KENT DA12 4QL

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 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