F.D.L. SMITH LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Termination of appointment of Adam Frank Smith as a director on 2024-04-30

View Document

02/10/242 October 2024 Cessation of Adam Frank Smith as a person with significant control on 2024-04-30

View Document

02/10/242 October 2024 Registered office address changed from 22 Birches Rise West Wycombe Road High Wycombe Buckinghamshire HP12 3AQ England to 19 Broad Oak Sunbury on Thames Spelthorne Surrey TW16 7RQ on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-06-13 with updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Change of details for Mr Mark Christopher Smith as a person with significant control on 2024-08-17

View Document

30/08/2430 August 2024 Director's details changed for Mr Mark Christopher Smith on 2024-08-17

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-06-30

View Document

03/09/233 September 2023 Director's details changed for Mr Frank Dennis Leslie Smith on 2023-08-26

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

29/06/2329 June 2023 Cessation of Frank Dennis Leslie Smith as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

06/02/236 February 2023 Change of details for Mr Mark Christopher Smith as a person with significant control on 2023-02-01

View Document

04/02/234 February 2023 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Change of details for Mr Frank Dennis Leslie Smith as a person with significant control on 2022-09-12

View Document

16/09/2216 September 2022 Director's details changed for Mr Frank Dennis Leslie Smith on 2022-09-12

View Document

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

View Accounts

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

11/10/2111 October 2021 Termination of appointment of Denise Anne Smith as a secretary on 2021-10-07

View Document

11/10/2111 October 2021 Notification of Mark Christopher Smith as a person with significant control on 2021-10-07

View Document

11/10/2111 October 2021 Change of details for Mr Frank Dennis Leslie Smith as a person with significant control on 2021-10-07

View Document

11/10/2111 October 2021 Appointment of Mr Mark Christopher Smith as a director on 2021-10-07

View Document

11/10/2111 October 2021 Appointment of Mr Adam Frank Smith as a director on 2021-10-07

View Document

11/10/2111 October 2021 Notification of Adam Frank Smith as a person with significant control on 2021-09-07

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

11/12/1911 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

20/03/1720 March 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

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE

View Document

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

View Accounts

24/06/1524 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DENNIS LESLIE SMITH / 14/06/2013

View Document

09/07/149 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

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

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 20-22 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

26/07/0426 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/02/041 February 2004 REGISTERED OFFICE CHANGED ON 01/02/04 FROM: 13 SHARP LANE RUISLIP MIDDLESEX HA4 7JG

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 S366A DISP HOLDING AGM 24/04/03

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 20-22 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 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