A E SMITH ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 06810096 |
Category | Private Limited Company |
Incorporated | 04 Feb 2009 |
Age | 15 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
A E SMITH ENGINEERING LIMITED is an active private limited company with number 06810096. It was incorporated 15 years, 3 months, 25 days ago, on 04 February 2009. The company address is 4 Mackenzie Way 4 Mackenzie Way, Cheltenham, GL51 9TX, Gloucestershire.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Charles Smith
Change date: 2023-04-19
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-06
Officer name: Mr Robert Charles Smith
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Charles Smith
Change date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Change person director company with change date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-06
Officer name: Mr Robert Charles Smith
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Charles Smith
Change date: 2018-03-29
Documents
Cessation of a person with significant control
Date: 01 May 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-29
Psc name: Janice Jane Curtis
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-29
Officer name: Janice Jane Curtis
Documents
Termination secretary company with name termination date
Date: 01 May 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-29
Officer name: Janice Jane Curtis
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change person secretary company with change date
Date: 17 Feb 2015
Action Date: 03 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-03
Officer name: Mrs Janice Jane Gunn
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Move registers to registered office company
Date: 07 Feb 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 03 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janice Jane Gunn
Change date: 2013-08-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Change sail address company with old address
Date: 14 Mar 2013
Category: Address
Type: AD02
Old address: Exhibition House 23 Spa Road Gloucester GL1 1UY United Kingdom
Documents
Move registers to sail company
Date: 14 Mar 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Legacy
Date: 08 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mrs Janice Jane Gunn
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Charles Smith
Change date: 2010-02-04
Documents
Change person secretary company with change date
Date: 15 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-04
Officer name: Janice Jane Gunn
Documents
Legacy
Date: 23 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 04/02/09-04/02/09\gbp si 539@1=539\gbp ic 1/540\
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed robert charles smith
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed janice jane gunn
Documents
Legacy
Date: 05 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 05/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cowdry
Documents
Some Companies
ALAN PRICE AUTOMOBILE SERVICES LIMITED
91 TONTINE STREET,BLACKBURN,BB1 6DR
Number: | 09505623 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11373571 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTRAN HOUSE,BRIGHTON,BN2 5TJ
Number: | 08299028 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC321715 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PETER WANNOP SURFACING LIMITED
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 07902649 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10652902 |
Status: | ACTIVE |
Category: | Private Limited Company |