JOHN H. SMITH (ENGINEERS) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-04-05

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/10/2028 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 PREVEXT FROM 30/11/2019 TO 05/04/2020

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 21 HIGHLEY PARK CLIFTON BRIGHOUSE WEST YORKSHIRE HD6 4LE

View Document

08/05/208 May 2020 CESSATION OF DENNIS NICHOLSON AS A PSC

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MR MARK RICHARD NICHOLSON

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MRS SALLY JAYNE FLETCHER

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS NICHOLSON

View Document

08/05/208 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NICHOLSON

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, NO UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN NICHOLSON

View Document

09/12/159 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA

View Document

18/12/1218 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS NICHOLSON / 01/12/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN NICHOLSON / 01/12/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TARR

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 12/11/09 NO CHANGES

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/12/072 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0426 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/948 December 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 28/12/88; NO CHANGE OF MEMBERS

View Document

22/02/8822 February 1988 RETURN MADE UP TO 16/12/87; NO CHANGE OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

10/03/8710 March 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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