Advanced company searchLink opens in new window

SMC CUSTOM INSTALLATIONS LIMITED

Company number 05704247

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)
22 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
21 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 30 April 2020
22 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
19 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Mar 2018 AD01 Registered office address changed from St. Michaels Street Shrewsbury SY1 2ES to 2 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ on 29 March 2018
16 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 30 April 2017
13 Oct 2017 MR01 Registration of charge 057042470002, created on 4 October 2017
30 Jun 2017 MR01 Registration of charge 057042470001, created on 28 June 2017
12 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
09 Jan 2017 AP03 Appointment of Mr Gavin John Lewis as a secretary on 30 November 2016
09 Jan 2017 TM02 Termination of appointment of Duncan Edward Lewis as a secretary on 30 November 2016
06 Jan 2017 AA Micro company accounts made up to 30 April 2016
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6
08 Feb 2016 CH01 Director's details changed for Mr Duncan Edward Lewis on 1 July 2015
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6