Advanced company searchLink opens in new window

SMITHS INTERCONNECT POWER MANAGEMENT UK

Company number 07876101

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2018 DS01 Application to strike the company off the register
12 Dec 2017 AP03 Appointment of Eric Lakin as a secretary on 11 December 2017
12 Dec 2017 TM02 Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
17 May 2017 AP03 Appointment of Alain Charles Mcinnes as a secretary on 15 May 2017
17 May 2017 TM02 Termination of appointment of David Dewain Hensley as a secretary on 15 May 2017
27 Apr 2017 AA Full accounts made up to 31 July 2016
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
07 Dec 2016 AP03 Appointment of David Dewain Hensley as a secretary on 30 September 2016
07 Dec 2016 TM02 Termination of appointment of Mary Heitmann as a secretary on 30 September 2016
16 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 28/10/2016
16 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2016 AD01 Registered office address changed from Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor 11-12 st James's Square London SW1Y 4LB on 15 July 2016
20 Apr 2016 AA Full accounts made up to 31 July 2015
04 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
23 Oct 2015 TM01 Termination of appointment of Andrew Eaton as a director on 30 June 2015
23 Oct 2015 TM01 Termination of appointment of Roland Henry Clyne Carter as a director on 1 October 2015
23 Oct 2015 AP01 Appointment of Neil William Temple as a director on 1 October 2015
23 Oct 2015 AP01 Appointment of Paul Harris as a director on 1 October 2015
29 Apr 2015 AA Full accounts made up to 31 July 2014
16 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5
18 Jun 2014 AP03 Appointment of Mary Heitmann as a secretary
13 Jun 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for jay angelo