Advanced company searchLink opens in new window

SMITHS ELS LIMITED

Company number 10722707

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)
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA01 Current accounting period shortened from 29 April 2020 to 28 April 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
13 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
10 Jan 2020 TM01 Termination of appointment of Ravinder Singh as a director on 30 April 2019
10 Jan 2020 PSC07 Cessation of Ravinder Singh as a person with significant control on 30 April 2019
10 Jan 2020 PSC01 Notification of Lucy Ann Smith as a person with significant control on 30 April 2019
10 Jan 2020 AP01 Appointment of Mrs Lucy Ann Smith as a director on 30 April 2019
10 Jan 2020 AD01 Registered office address changed from 30 Burton Road Suite 51 Dudley DY1 3TB United Kingdom to Unit 4, 118 Lindon Road Walsall WS8 7BW on 10 January 2020
09 Jan 2020 AA Accounts for a dormant company made up to 29 April 2019
15 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 AA Accounts for a dormant company made up to 29 April 2018
16 Jan 2019 PSC07 Cessation of Daniel Harry Ricketts as a person with significant control on 12 April 2017
16 Jan 2019 AD01 Registered office address changed from 57 Bradford Street Walsall WS1 3QD United Kingdom to 30 Burton Road Suite 51 Dudley DY1 3TB on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Daniel Harry Ricketts as a director on 12 April 2017
16 Jan 2019 PSC01 Notification of Ravinder Singh as a person with significant control on 12 April 2017
16 Jan 2019 AP01 Appointment of Mr Ravinder Singh as a director on 12 April 2017
11 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
17 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates