Advanced company searchLink opens in new window

SMITHS CONSULTING LIMITED

Company number 05030492

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)
23 Jul 2013 CH01 Director's details changed for Mr Peter Hands on 5 June 2013
01 Jul 2013 TM01 Termination of appointment of William Floydd as a director
13 Jun 2013 AP01 Appointment of Mr Richard John Shearer as a director
07 Jun 2013 TM01 Termination of appointment of Gordon Ellen as a director
07 Jun 2013 AP01 Appointment of Mr Peter Hands as a director
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Mark Wyllie as a director
30 Nov 2012 AP01 Appointment of Mr William James Spencer Floydd as a director
04 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
26 Jul 2012 TM01 Termination of appointment of Richard Mogg as a director
10 Apr 2012 TM01 Termination of appointment of Calum Bennett as a director
10 Apr 2012 TM01 Termination of appointment of Michael Magin as a director
10 Apr 2012 TM01 Termination of appointment of Martin Pittard as a director
10 Apr 2012 TM01 Termination of appointment of Stephen Lee as a director
10 Apr 2012 TM02 Termination of appointment of Calum Bennett as a secretary
10 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
08 Mar 2012 AD01 Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England on 8 March 2012
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 23,881.20
06 Mar 2012 SH08 Change of share class name or designation
06 Mar 2012 CC04 Statement of company's objects
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 21 February 2012
  • GBP 23,885
06 Mar 2012 SH02 Consolidation of shares on 21 February 2012
06 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 21/02/2012
17 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Feb 2012 AP01 Appointment of Gordon David Ellen as a director