SIR SIDNEY SMITH LIMITED
Status | ACTIVE |
Company No. | 08808601 |
Category | Private Limited Company |
Incorporated | 10 Dec 2013 |
Age | 10 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SIR SIDNEY SMITH LIMITED is an active private limited company with number 08808601. It was incorporated 10 years, 5 months, 20 days ago, on 10 December 2013. The company address is 28 Beauchamp Place, London, SW3 1NJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-03
New address: 28 Beauchamp Place London SW3 1NJ
Old address: 28 Flat 1 28 Beauchamp Place London SW3 1NJ England
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-03
Old address: The Laurel Partnership 16 Broad Street Eye IP23 7AF England
New address: 28 Flat 1 28 Beauchamp Place London SW3 1NJ
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 29 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 22 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-02
Old address: C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT England
New address: The Laurel Partnership 16 Broad Street Eye IP23 7AF
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek William Bodman
Termination date: 2017-10-30
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Fenn
Notification date: 2017-02-21
Documents
Cessation of a person with significant control
Date: 25 Sep 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-21
Psc name: Derek William Bodman
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-21
Psc name: Robert Porter
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Michael Neville
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-23
Officer name: Robert Paul Porter
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 24 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-21
Officer name: Mr Michael Neville
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Old address: 13 West Lane London SE16 4NZ
Change date: 2016-10-20
New address: C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT
Documents
Accounts with accounts type micro entity
Date: 15 Dec 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: 09 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mr Derek William Bodman
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Kushantha Shammika Wijesinghe
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek William Bodman
Termination date: 2015-04-06
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mr Kushantha Shammika Wijesinghe
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Laurence Perkins
Termination date: 2014-06-09
Documents
Change account reference date company current extended
Date: 16 Jun 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Change registered office address company with date old address
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-16
Old address: 368 Forest Road London E17 5JF United Kingdom
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Bakker
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Perkins
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek William Bodman
Documents
Some Companies
5 CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 10396302 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HOSPITAL HILL,DUNFERMLINE,KY11 3AT
Number: | SC505142 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STONE TERRACE,CAMBRIDGE,CB1 2PN
Number: | 08087359 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
101 WHITECHAPEL STREET (3RD FLOOR),LONDON,E1 7RA
Number: | 09341355 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 09690870 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 LEIGH ROAD,,SO50 9DQ
Number: | 06403666 |
Status: | ACTIVE |
Category: | Private Limited Company |