SMITHS INTERCONNECT GROUP LIMITED

Level 10 Level 10, London, SE1 9AX, England
StatusACTIVE
Company No.06641403
CategoryPrivate Limited Company
Incorporated09 Jul 2008
Age15 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

SMITHS INTERCONNECT GROUP LIMITED is an active private limited company with number 06641403. It was incorporated 15 years, 10 months, 12 days ago, on 09 July 2008. The company address is Level 10 Level 10, London, SE1 9AX, England.



Company Fillings

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mr Joshua Richard Goodwin Harvey

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Julian David Kenelm Fagge

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Smiths Group International Holdings Limited

Change date: 2023-12-01

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom

Change date: 2023-12-04

New address: Level 10 255 Blackfriars Road London SE1 9AX

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Nicole Mardestha Keen

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2023

Action Date: 15 Nov 2023

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2023-11-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-19

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/07/23

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 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 audit exemption subsiduary

Date: 06 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Legacy

Date: 06 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/22

Documents

View document PDF

Legacy

Date: 06 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/22

Documents

View document PDF

Legacy

Date: 06 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Helen Forrest

Appointment date: 2022-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Eric Lakin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Eric Daniel Lakin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Harris

Termination date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian David Kenelm Fagge

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-04

Officer name: Paul Harris

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Simon Kelleher

Appointment date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Maria Bomba

Termination date: 2020-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Old address: Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ

Change date: 2020-10-08

New address: Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Feb 2020

Category: Address

Type: AD02

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

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

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Simon James Price

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicole Mardestha Keen

Appointment date: 2019-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-27

Officer name: Mr Eric Daniel Lakin

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-27

Officer name: Mr Simon James Price

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-26

Officer name: Melanie Jane Rowlands

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-26

Officer name: Michael Hugh Creedon Herlihy

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-11

Officer name: Alain Charles Mcinnes

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-11

Officer name: Eric Lakin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Maria Bomba

Appointment date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Roland Henry Clyne Carter

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alain Charles Mcinnes

Appointment date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: Mary Heitmann

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

New address: Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ

Old address: 36-38 Waterloo Road London NW2 7UH

Change date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2014

Action Date: 06 Jun 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-06-06

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jay Angelo

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mary Heitmann

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Eaton

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Jane Rowlands

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hugh Creedon Herlihy

Change date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Roland Henry Clyne Carter

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Eaton

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Mr Roland Henry Clyne Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Freedman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jay Thomas Angelo

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary alnery incorporations no. 1 LIMITED

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed eversecretary LIMITED

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed simon michael freedman

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed roland henry clyne carter

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael herlihy

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alnery incorporations no. 2 LIMITED

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 12/12/2008 from one bishops square london E1 6AD

Documents

View document PDF


Some Companies

ADVENTA WEALTH LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:10091025
Status:ACTIVE
Category:Private Limited Company

GJR POINTING CONTRACTORS LIMITED

95 LEGH STREET,WARRINGTON,WA3 3NY

Number:10317075
Status:ACTIVE
Category:Private Limited Company

JAC SITE SERVICES LIMITED

FORBES WATSON THE OLD BAKERY,LYTHAM ST. ANNES,FY8 5LG

Number:08223290
Status:ACTIVE
Category:Private Limited Company

PRINCESS ALICE HOSPICE

WEST END LANE,SURREY,KT10 8NA

Number:01599796
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RB.KING COMPOSITES LTD

14 CAVENDISH HOUSE,GUILDFORD,GU1 4AY

Number:10884169
Status:ACTIVE
Category:Private Limited Company

SAPIENTA LIMITED

42 CROOMS HILL,LONDON,SE10 8HD

Number:10773780
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