Advanced company searchLink opens in new window

SMH PRODUCTS LIMITED

Company number 02968133

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)
21 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
24 Jan 2017 TM01 Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016
09 Jan 2017 AA Full accounts made up to 29 February 2016
29 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
04 Oct 2016 MR01 Registration of charge 029681330017, created on 29 September 2016
19 Sep 2016 AD01 Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU on 19 September 2016
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
06 Dec 2015 AA Accounts for a medium company made up to 28 February 2015
09 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 750
09 Oct 2015 AD01 Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 9 October 2015
27 Jan 2015 MR01 Registration of charge 029681330016, created on 20 January 2015
16 Dec 2014 MR01 Registration of charge 029681330015, created on 5 December 2014
04 Dec 2014 AA Accounts for a medium company made up to 28 February 2014
25 Nov 2014 TM01 Termination of appointment of Peter James Harrison as a director on 1 February 2014
07 Nov 2014 MR01 Registration of charge 029681330014, created on 31 October 2014
16 Oct 2014 TM02 Termination of appointment of Damian Meehan as a secretary on 1 October 2014
24 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 750
24 Sep 2014 AD01 Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 24 September 2014
29 Jan 2014 MR04 Satisfaction of charge 6 in full
29 Jan 2014 MR04 Satisfaction of charge 8 in full
29 Jan 2014 MR04 Satisfaction of charge 7 in full
24 Jan 2014 MR01 Registration of charge 029681330013
03 Dec 2013 AA Accounts for a medium company made up to 28 February 2013
20 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 750
20 Sep 2013 AD01 Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 September 2013