SMITH ELECTRICAL CONTRACTORS 2017 LTD

Office 6 Carlton House Gwash Way Industrial Estate Office 6 Carlton House Gwash Way Industrial Estate, Stamford, PE9 1XP, Lincolnshire
StatusACTIVE
Company No.10677603
CategoryPrivate Limited Company
Incorporated17 Mar 2017
Age7 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

SMITH ELECTRICAL CONTRACTORS 2017 LTD is an active private limited company with number 10677603. It was incorporated 7 years, 2 months, 4 days ago, on 17 March 2017. The company address is Office 6 Carlton House Gwash Way Industrial Estate Office 6 Carlton House Gwash Way Industrial Estate, Stamford, PE9 1XP, Lincolnshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

New address: Office 6 Carlton House Gwash Way Industrial Estate Ryhall Road Stamford Lincolnshire PE9 1XP

Old address: 22 Rutland Road Stamford PE9 1UP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 110 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-07

Psc name: Mr Robert Christopher Smith

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Smith

Appointment date: 2018-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-07

Psc name: Jonathan David Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: 22 Rutland Road Stamford PE9 1UP

Old address: 17 Caithness Road Stamford PE9 2TE England

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-08

Psc name: Robert Christoper Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: 8 Ash Place Stamford PE9 2JB United Kingdom

Change date: 2017-11-21

New address: 17 Caithness Road Stamford PE9 2TE

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-08

Psc name: Robert Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Smith

Termination date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-08

Officer name: Mr Robert Christopher Smith

Documents

View document PDF

Incorporation company

Date: 17 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 ROBERTS CLOSE LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:10580943
Status:ACTIVE
Category:Private Limited Company

APPSIFY LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:07368400
Status:ACTIVE
Category:Private Limited Company

BEHAPPI LIMITED

9 DENTON GARDENS,PONTEFRACT,WF7 7PA

Number:07973085
Status:ACTIVE
Category:Private Limited Company

CHOW2GO LTD

3 KILBOWIE ROAD,CLYDEBANK,G81 1TL

Number:SC590760
Status:ACTIVE
Category:Private Limited Company

CLAN COMMUNICATIONS LIMITED

55 NORTH CROSS ROAD,LONDON,SE22 9ET

Number:05969273
Status:ACTIVE
Category:Private Limited Company

MAMUN MANAGEMENT LTD

7A BURSLEM STREET,LONDON,E1 2LL

Number:10630519
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