Advanced company searchLink opens in new window

SMY (2022) LTD

Company number 08418275

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)
26 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jul 2024 AD01 Registered office address changed from Northshore Shipyard Itchenor Chichester PO20 7AY England to 30-34 North Street North Street Hailsham BN27 1DW on 11 July 2024
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with updates
12 Dec 2022 CERTNM Company name changed supermarine motor yachts LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-12
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 MR01 Registration of charge 084182750001, created on 1 March 2021
02 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Aug 2019 AP01 Appointment of Mr David Barty as a director on 1 August 2019
04 Mar 2019 DS02 Withdraw the company strike off application
04 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
04 Mar 2019 PSC07 Cessation of David John Skellon as a person with significant control on 1 March 2019
04 Mar 2019 AP01 Appointment of Mr Lester Kenneth Abbott as a director on 1 March 2019
04 Mar 2019 TM01 Termination of appointment of David John Skellon as a director on 1 March 2019
04 Mar 2019 TM02 Termination of appointment of David John Skellon as a secretary on 1 March 2019
04 Mar 2019 PSC01 Notification of Lester Kenneth Abbott as a person with significant control on 1 March 2019
04 Mar 2019 AD01 Registered office address changed from First Floor, Unit 12, Compass Point Ensign Way Hamble Southampton SO31 4RA England to Northshore Shipyard Itchenor Chichester PO20 7AY on 4 March 2019
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off