Download leads from Nexok and grow your business. Find out more

Smiths Industries Limited

Documents

Total Documents203
Total Pages637

Filing History

31 January 2024Confirmation statement made on 13 January 2024 with updates
8 January 2024Change of details for Smiths Group Plc as a person with significant control on 1 December 2023
4 December 2023Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023
13 January 2023Confirmation statement made on 13 January 2023 with no updates
13 December 2022Accounts for a dormant company made up to 31 July 2022
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022
26 January 2022Confirmation statement made on 26 January 2022 with no updates
18 January 2022Secretary's details changed
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022
17 January 2022Appointment of Lucy Glover as a director on 14 January 2022
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022
10 December 2021Accounts for a dormant company made up to 31 July 2021
6 May 2021Accounts for a dormant company made up to 31 July 2020
21 January 2021Confirmation statement made on 21 January 2021 with no updates
21 September 2020Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020
17 January 2020Accounts for a dormant company made up to 31 July 2019
18 December 2019Confirmation statement made on 18 December 2019 with no updates
4 March 2019Accounts for a dormant company made up to 31 July 2018
18 December 2018Confirmation statement made on 18 December 2018 with no updates
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018
18 December 2017Confirmation statement made on 18 December 2017 with updates
18 December 2017Confirmation statement made on 18 December 2017 with updates
15 December 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017
15 December 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017
1 December 2017Accounts for a dormant company made up to 31 July 2017
1 December 2017Accounts for a dormant company made up to 31 July 2017
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017
2 May 2017Accounts for a dormant company made up to 31 July 2016
2 May 2017Accounts for a dormant company made up to 31 July 2016
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017
21 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017
21 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017
15 December 2016Confirmation statement made on 14 December 2016 with updates
15 December 2016Confirmation statement made on 14 December 2016 with updates
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016
29 April 2016Accounts for a dormant company made up to 31 July 2015
29 April 2016Accounts for a dormant company made up to 31 July 2015
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,960
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,960
6 May 2015Accounts for a dormant company made up to 31 July 2014
6 May 2015Accounts for a dormant company made up to 31 July 2014
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,960
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,960
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,960
16 October 2014Appointment of Mr Neil Robert Burdett as a director on 14 October 2014
16 October 2014Appointment of Mr Neil Robert Burdett as a director on 14 October 2014
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014
7 March 2014Accounts for a dormant company made up to 31 July 2013
7 March 2014Accounts for a dormant company made up to 31 July 2013
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,960
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,960
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,960
27 November 2013Appointment of Ms Alexandra Ralph as a director
27 November 2013Appointment of Ms Alexandra Ralph as a director
5 November 2013Termination of appointment of Donald Broad as a director
5 November 2013Termination of appointment of Donald Broad as a director
26 April 2013Accounts for a dormant company made up to 31 July 2012
26 April 2013Accounts for a dormant company made up to 31 July 2012
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
20 April 2012Accounts for a dormant company made up to 31 July 2011
20 April 2012Accounts for a dormant company made up to 31 July 2011
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
4 March 2011Accounts for a dormant company made up to 31 July 2010
4 March 2011Accounts for a dormant company made up to 31 July 2010
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
21 April 2010Accounts for a dormant company made up to 31 July 2009
21 April 2010Accounts for a dormant company made up to 31 July 2009
18 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
18 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
18 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
15 May 2009Accounts for a dormant company made up to 31 July 2008
15 May 2009Accounts for a dormant company made up to 31 July 2008
27 January 2009Director's change of particulars / donald broad / 26/01/2009
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009
27 January 2009Director's change of particulars / donald broad / 26/01/2009
23 January 2009Return made up to 04/12/08; full list of members
23 January 2009Registered office changed on 23/01/2009 from 765 finchley rd london NW11 8DN
23 January 2009Registered office changed on 23/01/2009 from 765 finchley rd london NW11 8DN
23 January 2009Return made up to 04/12/08; full list of members
22 January 2009Director appointed ms sarah louise cameron
22 January 2009Director appointed mr donald andrew, robertson broad
22 January 2009Appointment terminated director david penn
22 January 2009Director appointed mr donald andrew, robertson broad
22 January 2009Director appointed ms sarah louise cameron
22 January 2009Appointment terminated director david penn
30 September 2008Appointment terminated director susan o'brien
30 September 2008Appointment terminated director susan o'brien
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2008Accounts for a dormant company made up to 31 July 2007
29 May 2008Accounts for a dormant company made up to 31 July 2007
13 December 2007Return made up to 04/12/07; full list of members
13 December 2007Return made up to 04/12/07; full list of members
17 August 2007Director resigned
17 August 2007New director appointed
17 August 2007New director appointed
17 August 2007Director resigned
4 June 2007Accounts for a dormant company made up to 5 August 2006
4 June 2007Accounts for a dormant company made up to 5 August 2006
4 June 2007Accounts for a dormant company made up to 5 August 2006
15 December 2006Return made up to 04/12/06; full list of members
15 December 2006Return made up to 04/12/06; full list of members
18 May 2006Accounts for a dormant company made up to 31 July 2005
18 May 2006Accounts for a dormant company made up to 31 July 2005
8 February 2006Return made up to 04/12/05; full list of members
8 February 2006Return made up to 04/12/05; full list of members
3 June 2005Accounts for a dormant company made up to 31 July 2004
3 June 2005Accounts for a dormant company made up to 31 July 2004
5 April 2005Secretary's particulars changed
5 April 2005Secretary's particulars changed
11 February 2005Return made up to 04/12/04; full list of members
11 February 2005Return made up to 04/12/04; full list of members
27 May 2004Accounts for a dormant company made up to 31 July 2003
27 May 2004Accounts for a dormant company made up to 31 July 2003
19 December 2003Return made up to 04/12/03; full list of members
19 December 2003Return made up to 04/12/03; full list of members
28 May 2003Accounts for a dormant company made up to 31 July 2002
28 May 2003Accounts for a dormant company made up to 31 July 2002
23 December 2002Return made up to 04/12/02; full list of members
23 December 2002Return made up to 04/12/02; full list of members
16 May 2002Accounts for a dormant company made up to 31 July 2001
16 May 2002Accounts for a dormant company made up to 31 July 2001
20 December 2001Return made up to 04/12/01; full list of members
20 December 2001Return made up to 04/12/01; full list of members
15 August 2001Director resigned
15 August 2001New director appointed
15 August 2001Director resigned
15 August 2001New director appointed
18 December 2000Return made up to 04/12/00; full list of members
18 December 2000Return made up to 04/12/00; full list of members
30 November 2000Company name changed smiths group LIMITED\certificate issued on 30/11/00
30 November 2000Company name changed smiths group LIMITED\certificate issued on 30/11/00
1 November 2000Accounts for a dormant company made up to 31 July 2000
1 November 2000Accounts for a dormant company made up to 31 July 2000
3 October 2000Company name changed smiths motors accessories limite d\certificate issued on 03/10/00
3 October 2000Company name changed smiths motors accessories limite d\certificate issued on 03/10/00
16 February 2000Accounts for a dormant company made up to 31 July 1999
16 February 2000Accounts for a dormant company made up to 31 July 1999
16 December 1999Return made up to 04/12/99; full list of members
16 December 1999Return made up to 04/12/99; full list of members
24 February 1999Accounts for a dormant company made up to 1 August 1998
24 February 1999Accounts for a dormant company made up to 1 August 1998
24 February 1999Accounts for a dormant company made up to 1 August 1998
29 December 1998Return made up to 04/12/98; full list of members
29 December 1998Return made up to 04/12/98; full list of members
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 September 1998Auditor's resignation
16 September 1998Auditor's resignation
30 May 1998Full accounts made up to 2 August 1997
30 May 1998Full accounts made up to 2 August 1997
30 May 1998Full accounts made up to 2 August 1997
10 December 1997Return made up to 04/12/97; full list of members
10 December 1997Return made up to 04/12/97; full list of members
19 June 1997Auditor's resignation
19 June 1997Auditor's resignation
13 February 1997Full accounts made up to 3 August 1996
13 February 1997Full accounts made up to 3 August 1996
2 January 1997Return made up to 04/12/96; full list of members
2 January 1997Return made up to 04/12/96; full list of members
6 December 1996New director appointed
6 December 1996Director resigned
6 December 1996New director appointed
6 December 1996Director resigned
12 March 1996Full accounts made up to 5 August 1995
12 March 1996Full accounts made up to 5 August 1995
12 March 1996Full accounts made up to 5 August 1995
3 January 1996Return made up to 04/12/95; full list of members
3 January 1996Return made up to 04/12/95; full list of members
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 March 1987Full accounts made up to 2 August 1986
24 March 1987Full accounts made up to 2 August 1986
24 March 1987Full accounts made up to 2 August 1986
22 May 1974Alter mem and arts
22 May 1974Alter mem and arts
9 November 1944Certificate of incorporation
9 November 1944Certificate of incorporation
9 November 1944Incorporation
9 November 1944Incorporation
Sign up now to grow your client base. Plans & Pricing