Advanced company searchLink opens in new window

SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED

Company number 00941519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2024 AA Full accounts made up to 31 July 2023
14 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
14 Dec 2023 PSC05 Change of details for Smiths Interconnect Group Limited as a person with significant control on 1 December 2023
04 Dec 2023 AD01 Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023
26 Apr 2023 AA Full accounts made up to 31 July 2022
13 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
10 Feb 2022 AA Full accounts made up to 31 July 2021
09 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
05 Nov 2021 TM02 Termination of appointment of Eric Lakin as a secretary on 1 November 2021
27 Oct 2021 AA Full accounts made up to 31 July 2020
22 Oct 2021 TM01 Termination of appointment of Paul Harris as a director on 18 October 2021
22 Oct 2021 AP01 Appointment of Mark Simon Kelleher as a director on 18 October 2021
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
08 Oct 2020 PSC05 Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020
08 Oct 2020 AD01 Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on 8 October 2020
18 Sep 2020 TM01 Termination of appointment of Giuseppe Lancella as a director on 18 September 2020
18 Sep 2020 AP01 Appointment of Mr James Anthony Voyle as a director on 10 September 2020
10 Mar 2020 AA Full accounts made up to 31 July 2019
13 Dec 2019 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
18 Feb 2019 MR04 Satisfaction of charge 2 in full
18 Feb 2019 MR04 Satisfaction of charge 1 in full
07 Jan 2019 AA Full accounts made up to 31 July 2018
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
06 Jun 2018 AA Full accounts made up to 31 July 2017