D.W. SMITH SERVICES LTD
Status | ACTIVE |
Company No. | 06913377 |
Category | Private Limited Company |
Incorporated | 22 May 2009 |
Age | 15 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
D.W. SMITH SERVICES LTD is an active private limited company with number 06913377. It was incorporated 15 years, 8 days ago, on 22 May 2009. The company address is 12 Vectis Road 12 Vectis Road, New Milton, BH25 7QF, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069133770002
Charge creation date: 2022-08-04
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Old address: 7 Hocombe Road, Chandler's Ford, Eastleigh, Hampshire SO53 5SL
New address: 12 Vectis Road Barton on Sea New Milton BH25 7QF
Change date: 2018-02-27
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2015
Action Date: 14 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-14
Charge number: 069133770001
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change corporate secretary company with change date
Date: 24 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Arlington Accountants Ltd
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Smith
Change date: 2010-05-22
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed arlington accountants LTD
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr david william smith
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vikki steward
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
ASHLEY PARK DEBT SOLUTIONS LIMITED
THE CHANCERY,MANCHESTER,M2 1EW
Number: | 06249273 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BIG BULL DIGITAL PRINTING SOLUTIONS LTD
FALCON BUSINESS CENTRE VICTORIA STREET,OLDHAM,OL9 0HB
Number: | 10010514 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE,HAYWARDS HEATH,RH17 7QX
Number: | OC383630 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
62 BIGGAR ROAD,MOTHERWELL,ML1 5PL
Number: | SC226022 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10346421 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 16-17 NEWHALL HILL PLACE,BIRMINGHAM,B1 3JH
Number: | 11253905 |
Status: | ACTIVE |
Category: | Private Limited Company |