SMITHS DETECTION GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 NewAudit exemption subsidiary accounts made up to 2024-07-31

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

16/10/2416 October 2024 Appointment of Mr Nicholas Hatfield as a director on 2024-10-14

View Document

16/10/2416 October 2024 Termination of appointment of Alain Charles Mcinnes as a director on 2024-10-14

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

17/06/2417 June 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

09/05/249 May 2024

View Document

15/04/2415 April 2024 Appointment of Jerome De Chassey as a director on 2024-03-26

View Document

09/04/249 April 2024 Termination of appointment of Roland Henry Clyne Carter as a director on 2024-03-26

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

14/12/2314 December 2023 Change of details for Smiths Group International Holdings Limited as a person with significant control on 2023-12-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

28/03/2328 March 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

04/03/224 March 2022 Full accounts made up to 2021-07-31

View Document

05/07/215 July 2021 Full accounts made up to 2020-07-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1 SHELDON SQUARE PADDINGTON LONDON W2 6TT

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR ROLAND HENRY CLYNE CARTER

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED ALAIN CHARLES MCINNES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PAYNE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 8

View Document

21/12/1721 December 2017 SOLVENCY STATEMENT DATED 20/12/17

View Document

21/12/1721 December 2017 STATEMENT BY DIRECTORS

View Document

21/12/1721 December 2017 20/12/2017

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1725 July 2017 25/07/17 STATEMENT OF CAPITAL GBP 8

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR LILI LIU

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR STUART JEFFREY PAYNE

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY LILI LIU

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

09/06/169 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

17/08/1517 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O SMITHS DETECTION-WATFORD LIMITED 459 PARK AVENUE BUSHEY WATFORD HERTS WD23 2BW

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

04/08/144 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 7

View Document

01/08/141 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/141 August 2014 ADOPT ARTICLES 21/07/2014

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED RICHARD JOHN INGRAM

View Document

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 SECRETARY APPOINTED LILI LIU

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN DOHERTY

View Document

04/06/144 June 2014 DIRECTOR APPOINTED LILI LIU

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY

View Document

12/05/1412 May 2014 15/07/13 STATEMENT OF CAPITAL GBP 6

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MAGINNIS

View Document

30/05/1330 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER MAGINNIS / 24/07/2012

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MALCOLM PETER MAGINNIS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY IAN VALLANCE

View Document

19/07/1219 July 2012 SECRETARY APPOINTED SHAUN DOHERTY

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN VALLANCE

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED SHAUN DOHERTY

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPSON

View Document

23/06/1123 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY RYAN RONEY

View Document

10/02/1110 February 2011 SECRETARY APPOINTED IAN VALLANCE

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN RONEY

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

View Document

15/06/1015 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN DUNSMORE

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED IAN VALLANCE

View Document

17/08/0917 August 2009 ALTER ARTICLES 04/08/2004

View Document

11/08/0911 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHIPSON / 13/02/2009

View Document

08/05/098 May 2009 DIRECTOR APPOINTED JOHN BRIAN FAWCETT JONES

View Document

08/05/098 May 2009 DIRECTOR APPOINTED RYAN LEE RONEY

View Document

08/05/098 May 2009 SECRETARY APPOINTED RYAN LEE RONEY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY FIONA GILLESPIE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 765 FINCHLEY ROAD LONDON GREATER LONDON NW11 8DS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHIPSON / 25/03/2008

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 COMPANY NAME CHANGED SMITHS DETECTION HOLDCO LIMITED CERTIFICATE ISSUED ON 03/06/05

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED ALNERY NO. 2441 LIMITED CERTIFICATE ISSUED ON 13/07/04

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TMF PROPERTIES LTD


  • 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