SMITHS DETECTION LIMITED

C/O Smiths Detection-Watford Limited Century House C/O Smiths Detection-Watford Limited Century House, Hemel Hempstead, HP2 7DE, Hertfordshire, England
StatusACTIVE
Company No.00076033
CategoryPrivate Limited Company
Incorporated12 Jan 1903
Age121 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

SMITHS DETECTION LIMITED is an active private limited company with number 00076033. It was incorporated 121 years, 4 months, 2 days ago, on 12 January 1903. The company address is C/O Smiths Detection-Watford Limited Century House C/O Smiths Detection-Watford Limited Century House, Hemel Hempstead, HP2 7DE, Hertfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Liam Peter King

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-13

Officer name: Mr Alastair Campbell Irvine

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2020

Category: Address

Type: AD02

Old address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

New address: Deloitte Llp 2 New Street Square London EC4A 3BZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: 1 Sheldon Square Paddington London W2 6TT United Kingdom

Change date: 2019-09-18

New address: C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Stuart Jeffrey Payne

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alain Charles Mcinnes

Appointment date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Smiths Group Plc

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Peter King

Appointment date: 2017-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-20

Officer name: Lili Liu

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lili Liu

Termination date: 2017-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Charles Mcinnes

Termination date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Stuart Jeffrey Payne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-05

Old address: C/O Smiths Detection-Watford Limited 459 Park Avenue Bushey Watford Herts WD23 2BW

New address: 1 Sheldon Square Paddington London W2 6TT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-17

Officer name: Alain Charles Mcinnes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ruback

Termination date: 2015-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Statement of companys objects

Date: 08 Jul 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lili Liu

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Doherty

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lili Liu

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Doherty

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susannah Taylor

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Ruback

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-15

Officer name: Susannah Natalie Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: 64 Clarendon Road Watford Hertfordshire WD17 1DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Vallance

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Vallance

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shaun Doherty

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Doherty

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Vallance

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susannah Natalie Taylor

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Roney

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Roney

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Ryan Lee Roney

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan Lee Roney

Change date: 2010-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Vallance

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dunsmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 20 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed ryan lee roney

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed alan david dunsmore

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ryan lee roney

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from 765 finchley road london NW11 8DS

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary fiona gillespie

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david penn

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director susan o'brien

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ti & dowty pensions LIMITED\certificate issued on 21/04/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF


Some Companies

AYE WELL OPS LIMITED

106 GRAY STREET,,AB10 6JU

Number:SC305854
Status:ACTIVE
Category:Private Limited Company

BEDFORD ASSETS NO2 LTD

ELLERD HOUSE,HARPENDEN,AL5 2EJ

Number:09861367
Status:ACTIVE
Category:Private Limited Company

CARMANIA PROPERTY INVESTMENT LIMITED

4 QUEX ROAD,LONDON,NW6 4PJ

Number:10418898
Status:ACTIVE
Category:Private Limited Company

NOVATONE LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:06160990
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLATINUM FINANCIAL SOLUTIONS LIMITED

UNIMIX HOUSE, PLATINUM SUITE,LONDON,NW10 7TR

Number:05163310
Status:ACTIVE
Category:Private Limited Company

RIVA BUILDING LIMITED

59 NORTHUMBERLAND ROAD,MAIDSTONE,ME15 7LG

Number:10774883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source