Advanced company searchLink opens in new window

SMITHS ELECTRICAL SUPPLIES LIMITED

Company number 10921720

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)
31 Dec 2023 AD01 Registered office address changed from Unit 5, Egerton Court Tower Road Birkenhead CH41 1FH United Kingdom to The Carriage House Manor Road Hoylake Wirral CH47 3DE on 31 December 2023
10 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
20 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 31 August 2018
25 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
11 Jan 2018 CH01 Director's details changed for Mr David John Dean on 11 January 2018
11 Jan 2018 PSC04 Change of details for Mr Christopher Michael Lamb as a person with significant control on 11 January 2018
11 Jan 2018 PSC04 Change of details for Mr David John Dean as a person with significant control on 11 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Christopher Michael Lamb on 11 January 2018
26 Oct 2017 AD01 Registered office address changed from Technology House Rhewl Ruthin LL15 1TN Wales to Unit 5, Egerton Court Tower Road Birkenhead CH41 1FH on 26 October 2017
25 Oct 2017 AD05 Change the registered office situation from Wales to England/Wales
12 Oct 2017 AD01 Registered office address changed from 18 Jubilee Drive West Kirby Wirral CH48 5EF United Kingdom to Technology House Rhewl Ruthin LL15 1TN on 12 October 2017
02 Oct 2017 CH01 Director's details changed for Mr Christopher Michael Lamb on 2 October 2017
25 Aug 2017 AD01 Registered office address changed from Technology House Rhewl Ruthin LL15 1TN Wales to 18 Jubilee Drive West Kirby Wirral CH48 5EF on 25 August 2017
18 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-18
  • GBP 10