SMITHS DETECTION INVESTMENTS LIMITED

Company Documents

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

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of Alastair Campbell Irvine as a director on 2025-03-11

View Document

17/03/2517 March 2025 Appointment of Miss Susie Reeves as a director on 2025-03-11

View Document

15/10/2415 October 2024 Termination of appointment of Alain Charles Mcinnes as a director on 2024-10-14

View Document

15/10/2415 October 2024 Appointment of Mr Nicholas Hatfield as a director on 2024-10-14

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

09/05/249 May 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

13/04/2313 April 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

15/07/2115 July 2021 Termination of appointment of Liam Peter King as a director on 2021-07-13

View Document

15/07/2115 July 2021 Appointment of Mr Alastair Campbell Irvine as a director on 2021-07-13

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-07 with 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

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / SMITHS DETECTION GROUP LIMITED / 18/09/2019

View Document

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

View Document

18/09/1918 September 2019 Registered office address changed from , 1 Sheldon Square, Paddington, London, W2 6TT, United Kingdom to C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on 2019-09-18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED ALAIN CHARLES MCINNES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED LIAM PETER KING

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PAYNE

View Document

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

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O SMITHS DETECTION-WATFORD LIMITED 459 PARK AVENUE BUSHEY WATFORD HERTS WD23 2BW

View Document

25/10/1625 October 2016 Registered office address changed from , C/O Smiths Detection-Watford Limited 459 Park Avenue, Bushey, Watford, Herts, WD23 2BW to C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on 2016-10-25

View Document

14/06/1614 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Document

14/08/1514 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Document

11/09/1411 September 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED RICHARD JOHN INGRAM

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY

View Document

21/05/1421 May 2014 SECRETARY APPOINTED LILI LIU

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED LILI LIU

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN DOHERTY

View Document

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

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Document

03/05/133 May 2013 Registered office address changed from , 64 Clarendon Road, Watford, Hertfordshire, WD17 1DA on 2013-05-03

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

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

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

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

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

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPSON

View Document

15/08/1115 August 2011 ALTER ARTICLES 20/06/2011

View Document

15/08/1115 August 2011 ARTICLES OF ASSOCIATION

View Document

05/08/115 August 2011 DIRECTOR APPOINTED JOHN BRIAN FAWCETT JONES

View Document

24/06/1124 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN RONEY

View Document

15/03/1115 March 2011 SECRETARY APPOINTED IAN VALLANCE

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY RYAN RONEY

View Document

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

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

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

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED IAN VALLANCE

View Document

25/02/1025 February 2010 TERMINATE DIR APPOINTMENT

View Document

06/07/096 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHIPSON / 13/02/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID PENN

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

11/02/0911 February 2009

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY APPOINTED RYAN LEE RONEY

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 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

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

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

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

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

18/08/0418 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/07/0427 July 2004 COMPANY NAME CHANGED RANCHCASE LIMITED CERTIFICATE ISSUED ON 27/07/04

View Document

07/06/047 June 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


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