Advanced company searchLink opens in new window

ALDHOUSE & SMITH LTD

Company number 05352431

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)
04 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
24 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
18 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 CH01 Director's details changed for Mr Dale Andrew Smith on 30 June 2021
30 Jun 2021 PSC04 Change of details for Mr Dale Andrew Smith as a person with significant control on 30 June 2021
04 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
19 Jan 2021 PSC04 Change of details for Mr Dale Andrew Smith as a person with significant control on 19 January 2021
19 Jan 2021 PSC04 Change of details for Mr Andrew Barry Aldhouse as a person with significant control on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Dale Andrew Smith on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Andrew Barry Aldhouse on 19 January 2021
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CH03 Secretary's details changed for Mr Andrew Barry Aldhouse on 19 February 2019
20 Feb 2019 PSC04 Change of details for Mr Dale Andrew Smith as a person with significant control on 19 February 2019
20 Feb 2019 PSC04 Change of details for Mr Andrew Barry Aldhouse as a person with significant control on 19 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Dale Andrew Smith on 19 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Andrew Barry Aldhouse on 19 February 2019
19 Feb 2019 AD01 Registered office address changed from Unit 5 Denny End Road Waterbeach Cambridge Cambs CB25 9PB United Kingdom to Unit 1 Convent Drive Waterbeach Cambridge Cambridgeshire CB25 9QT on 19 February 2019
18 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates