Total Documents | 129 |
---|
Total Pages | 365 |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates |
19 December 2022 | Micro company accounts made up to 31 March 2022 |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates |
20 December 2021 | Micro company accounts made up to 31 March 2021 |
29 March 2021 | Micro company accounts made up to 31 March 2020 |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates |
20 December 2019 | Micro company accounts made up to 31 March 2019 |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates |
18 December 2018 | Micro company accounts made up to 31 March 2018 |
30 October 2018 | Resolutions
|
26 October 2018 | Termination of appointment of Janice Smith as a director on 15 October 2018 |
9 March 2018 | Confirmation statement made on 6 March 2018 with updates |
12 January 2018 | Change of details for Dr Michael John Smith as a person with significant control on 10 January 2018 |
12 January 2018 | Cessation of David James Todd as a person with significant control on 10 January 2018 |
12 January 2018 | Cessation of David James Todd as a person with significant control on 10 January 2018 |
12 January 2018 | Termination of appointment of David James Todd as a director on 10 January 2018 |
12 January 2018 | Termination of appointment of David James Todd as a director on 10 January 2018 |
12 January 2018 | Change of details for Dr Michael John Smith as a person with significant control on 10 January 2018 |
8 September 2017 | Micro company accounts made up to 31 March 2017 |
8 September 2017 | Micro company accounts made up to 31 March 2017 |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
15 February 2017 | Appointment of Mr David James Todd as a director on 2 February 2017 |
15 February 2017 | Appointment of Mr David James Todd as a director on 2 February 2017 |
11 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
9 November 2016 | Micro company accounts made up to 31 March 2016 |
9 November 2016 | Micro company accounts made up to 31 March 2016 |
1 September 2016 | Company name changed smith consultancy LIMITED\certificate issued on 01/09/16
|
1 September 2016 | Company name changed smith consultancy LIMITED\certificate issued on 01/09/16
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 August 2015 | Micro company accounts made up to 31 March 2015 |
27 August 2015 | Micro company accounts made up to 31 March 2015 |
13 March 2015 | Director's details changed for Dr Michael John Smith on 1 June 2014 |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mrs Janice Smith on 1 June 2014 |
13 March 2015 | Director's details changed for Dr Michael John Smith on 1 June 2014 |
13 March 2015 | Director's details changed for Mrs Janice Smith on 1 June 2014 |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Dr Michael John Smith on 1 June 2014 |
13 March 2015 | Director's details changed for Mrs Janice Smith on 1 June 2014 |
4 April 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 April 2014 | Total exemption small company accounts made up to 31 March 2014 |
6 March 2014 | Director's details changed for Michael John Smith on 5 March 2014 |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Michael John Smith on 5 March 2014 |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Michael John Smith on 5 March 2014 |
27 January 2014 | Appointment of Mrs Janice Smith as a director |
27 January 2014 | Appointment of Mrs Janice Smith as a director |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 November 2013 | Registered office address changed from Chandler House 7, Ferry Road Office Park Riversway Preston PR2 2YH England on 22 November 2013 |
22 November 2013 | Registered office address changed from Chandler House 7, Ferry Road Office Park Riversway Preston PR2 2YH England on 22 November 2013 |
30 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
30 April 2013 | Registered office address changed from 7 Ferry Road Office Park Riversway Preston PR2 2YH United Kingdom on 30 April 2013 |
30 April 2013 | Registered office address changed from 7 Ferry Road Office Park Riversway Preston PR2 2YH United Kingdom on 30 April 2013 |
30 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
9 July 2012 | Termination of appointment of Phillipa Holden Calvert as a director |
9 July 2012 | Termination of appointment of Phillipa Holden Calvert as a director |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
22 November 2011 | Purchase of own shares. |
22 November 2011 | Purchase of own shares. |
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
7 November 2011 | Termination of appointment of Joanne Haworth as a secretary |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
7 November 2011 | Termination of appointment of Joanne Haworth as a secretary |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders |
5 April 2011 | Director's details changed for Michael John Smith on 6 March 2011 |
5 April 2011 | Director's details changed for Michael John Smith on 6 March 2011 |
5 April 2011 | Director's details changed for Michael John Smith on 6 March 2011 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
14 April 2010 | Director's details changed for Michael John Smith on 6 March 2010 |
14 April 2010 | Director's details changed for Michael John Smith on 6 March 2010 |
14 April 2010 | Director's details changed for Michael John Smith on 6 March 2010 |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
13 November 2009 | Appointment of Phillipa Jane Holden Calvert as a director |
13 November 2009 | Appointment of Phillipa Jane Holden Calvert as a director |
26 March 2009 | Location of register of members |
26 March 2009 | Return made up to 06/03/09; full list of members |
26 March 2009 | Location of debenture register |
26 March 2009 | Location of debenture register |
26 March 2009 | Return made up to 06/03/09; full list of members |
26 March 2009 | Registered office changed on 26/03/2009 from 19 pasture drive garstang lancashire PR3 1TH |
26 March 2009 | Registered office changed on 26/03/2009 from 19 pasture drive garstang lancashire PR3 1TH |
26 March 2009 | Location of register of members |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
3 June 2008 | Return made up to 06/03/08; full list of members |
3 June 2008 | Secretary appointed joanne claire haworth |
3 June 2008 | Secretary appointed joanne claire haworth |
3 June 2008 | Return made up to 06/03/08; full list of members |
15 June 2007 | Registered office changed on 15/06/07 from: chandle house 7 ferry road office park preston lancashire PR2 2YH |
15 June 2007 | Registered office changed on 15/06/07 from: chandle house 7 ferry road office park preston lancashire PR2 2YH |
29 May 2007 | Registered office changed on 29/05/07 from: 34 watling street road fulwood preston lancashire PR2 8BP |
29 May 2007 | Secretary resigned |
29 May 2007 | New director appointed |
29 May 2007 | Secretary resigned |
29 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 |
29 May 2007 | Director resigned |
29 May 2007 | Registered office changed on 29/05/07 from: 34 watling street road fulwood preston lancashire PR2 8BP |
29 May 2007 | New director appointed |
29 May 2007 | Director resigned |
29 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 |
6 March 2007 | Incorporation |
6 March 2007 | Incorporation |