Advanced company searchLink opens in new window

SMITHS GROUP PLC

Company number 00137013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 148,682,987
02 Aug 2021 AP03 Appointment of Mr Matthew Whyte as a secretary on 1 August 2021
02 Aug 2021 TM02 Termination of appointment of John Michael Mills as a secretary on 31 July 2021
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 148,641,136
11 Jun 2021 MR05 All of the property or undertaking has been released from charge 001370130017
27 May 2021 AP01 Appointment of Mr Paul Keel as a director on 25 May 2021
25 May 2021 TM01 Termination of appointment of Andrew Reynolds Smith as a director on 25 May 2021
19 Mar 2021 ANNOTATION Rectified The TM01 was removed from the public register on 16/07/2021 as it was invalid or ineffective
19 Mar 2021 ANNOTATION Rectified The AP01 was removed from the public register on 16/07/2021 as it was invalid or ineffective
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 148,638,686
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 148,637,249
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 148,635,578
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
23 Dec 2020 RP04TM01 Second filing for the termination of Bruno Francois Jules Anglici as a director
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 148,631,739
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 148,631,335
03 Dec 2020 TM01 Termination of appointment of Olivier Jean Bohuon as a director on 16 November 2020
03 Dec 2020 TM01 Termination of appointment of Bruno Francois Jules Angelici as a director on 16 April 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 23/12/2020.
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 148,630,372
23 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2020 AA Group of companies' accounts made up to 31 July 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 148,628,284
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 148,627,378
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 148,627,295
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 148,618,218