SMITH'S ENVIRONMENTAL SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04926884 |
Category | Private Limited Company |
Incorporated | 09 Oct 2003 |
Age | 20 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SMITH'S ENVIRONMENTAL SYSTEMS LIMITED is an active private limited company with number 04926884. It was incorporated 20 years, 7 months, 26 days ago, on 09 October 2003. The company address is Blackall Industrial Estate Blackall Industrial Estate, Chelmsford, CM3 5UW, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Appoint person secretary company with name date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Mr Darren Rolston
Documents
Termination secretary company with name termination date
Date: 20 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Llewellyn Mason
Termination date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person secretary company with name date
Date: 19 Feb 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-12
Officer name: Mr David Llewellyn Mason
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-12
Officer name: Mr Thomas Joseph Swan Iii
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Stanton Webster
Termination date: 2014-12-12
Documents
Termination secretary company with name termination date
Date: 19 Feb 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-12
Officer name: Michael Saunders
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 26 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Certificate change of name company
Date: 07 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smith's environmental fan coils LIMITED\certificate issued on 07/10/10
Documents
Change of name notice
Date: 07 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Stanton Webster
Change date: 2009-10-10
Documents
Change person secretary company with change date
Date: 28 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Saunders
Change date: 2009-10-10
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 01/01/05 to 31/12/04
Documents
Resolution
Date: 23 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 12/02/04 from: essex house 42 crouch street colchester essex CO3 3HH
Documents
Legacy
Date: 12 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 01/01/05
Documents
Certificate change of name company
Date: 29 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed long companies 230 LIMITED\certificate issued on 29/01/04
Documents
Some Companies
ADAM PAYNE WEALTH MANAGEMENT LIMITED
55 BRACKEN ROAD,THETFORD,IP24 3DZ
Number: | 10227556 |
Status: | ACTIVE |
Category: | Private Limited Company |
CO UK REALISATIONS 2014 LIMITED
ST ANN'S MANOR,SALISBURY,SP1 2DN
Number: | 07189936 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
68 HENBURY CLOSE,POOLE,BH17 8AX
Number: | 02325311 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLOWAY AND GAUNTLET INSURANCE SERVICES LIMITED
1 CHURCH TERRACE,YEOVIL,BA20 1HX
Number: | 11295159 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELBECK SERVICE STATION,MANSFIELD,NG20 9PA
Number: | 11037002 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELSFIELD LODGE LOW COMMON,WYMONDHAM,NR18 9DZ
Number: | 08585107 |
Status: | ACTIVE |
Category: | Private Limited Company |