SMOKE CONTROL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr David Rainbow on 2024-03-29

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Director's details changed for Mr Neil Arnott on 2020-03-02

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Director's details changed for Richard William Arnott on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARNOTT / 23/04/2021

View Document

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL ARNOTT / 23/04/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057635280003

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / RICHARD WILLIAM ARNOTT / 20/03/2019

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL ARNOTT / 20/03/2019

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR GINO DE LA ROCHE

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GINO DE LA ROCHE / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR DAVID RAINBOW

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR MARK RAINBOW

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR NEIL ARNOTT

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 ADOPT ARTICLES 20/03/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / RICHARD WILLIAM ARNOTT / 20/03/2019

View Document

09/04/199 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 6.67

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ARNOTT

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM UNIT A, FARADAY COURT MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9PU UNITED KINGDOM

View Document

21/03/1921 March 2019 SUB-DIVISION 14/03/19

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED RICHARD WILLIAM ARNOTT

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM UNIT B FARADAY COURT FARADAY ROAD MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PU

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM ARNOTT

View Document

11/10/1811 October 2018 CESSATION OF JOANNE FRY AS A PSC

View Document

11/10/1811 October 2018 CESSATION OF STEPHEN JAMES FRY AS A PSC

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE FRY

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE FRY

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRY / 10/04/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FRY / 10/04/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 43 BOLNEY GRANGE BUSINESS PARK STAIRBRIDGE LANE BOLNEY WEST SUSSEX RH17 5PA

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057635280002

View Document

17/05/1317 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED JOANNE FRY

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRY / 30/12/2011

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE FRY / 30/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRY / 30/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRY / 30/12/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRY / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/11/085 November 2008 SECRETARY APPOINTED JOANNE FRY

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 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