Advanced company searchLink opens in new window

SMITH FOSTER LIMITED

Company number 04085293

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)
14 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
06 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
10 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Apr 2023 AD01 Registered office address changed from 4 Ironstone Way Brixworth Northampton NN6 9UD England to Grand Union Works Whilton Locks Whilton Daventry Northamptonshire NN11 2NH on 19 April 2023
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 May 2021 TM01 Termination of appointment of Scott Robert Vincent as a director on 25 May 2021
11 Dec 2020 AP01 Appointment of Mr Scott Robert Vincent as a director on 1 December 2020
07 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
07 Oct 2020 AD02 Register inspection address has been changed from C/O Nigel Smith Suit 8, Banksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England to Suite 8, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED
06 Oct 2020 AD04 Register(s) moved to registered office address 4 Ironstone Way Brixworth Northampton NN6 9UD
14 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
01 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 06/10/2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/07/2020.
30 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 October 2019
10 Sep 2019 PSC02 Notification of Jpp (Holdings) Limited as a person with significant control on 10 September 2019
10 Sep 2019 PSC07 Cessation of Nigel David Smith as a person with significant control on 10 September 2019
10 Sep 2019 PSC07 Cessation of Ian Foster as a person with significant control on 10 September 2019
14 Aug 2019 TM02 Termination of appointment of Sarah Jane Langford as a secretary on 31 July 2019
14 Aug 2019 TM01 Termination of appointment of Ian Foster as a director on 31 July 2019
14 Aug 2019 TM01 Termination of appointment of Nigel David Smith as a director on 31 July 2019
14 Aug 2019 AP01 Appointment of Mr Philip Anthony Brown as a director on 31 July 2019