- Company Overview for SMY (2022) LTD (08418275)
- Filing history for SMY (2022) LTD (08418275)
- People for SMY (2022) LTD (08418275)
- Charges for SMY (2022) LTD (08418275)
- More for SMY (2022) LTD (08418275)
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
|
|
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 |