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

A E Smith Engineering Limited

Documents

Total Documents102
Total Pages488

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates
6 February 2024Change of details for Mr Robert Charles Smith as a person with significant control on 19 April 2023
6 February 2024Director's details changed for Mr Robert Charles Smith on 6 February 2024
6 February 2024Director's details changed for Mr Robert Charles Smith on 19 April 2023
21 December 2023Total exemption full accounts made up to 31 March 2023
6 February 2023Confirmation statement made on 4 February 2023 with updates
6 February 2023Director's details changed for Mr Robert Charles Smith on 6 February 2023
7 December 2022Total exemption full accounts made up to 31 March 2022
7 February 2022Confirmation statement made on 4 February 2022 with no updates
15 December 2021Total exemption full accounts made up to 31 March 2021
16 March 2021Confirmation statement made on 4 February 2021 with no updates
6 November 2020Total exemption full accounts made up to 31 March 2020
14 February 2020Confirmation statement made on 4 February 2020 with no updates
11 June 2019Total exemption full accounts made up to 31 March 2019
27 February 2019Confirmation statement made on 4 February 2019 with updates
5 June 2018Total exemption full accounts made up to 31 March 2018
1 May 2018Termination of appointment of Janice Jane Curtis as a director on 29 March 2018
1 May 2018Change of details for Mr Robert Charles Smith as a person with significant control on 29 March 2018
1 May 2018Cessation of Janice Jane Curtis as a person with significant control on 29 March 2018
1 May 2018Termination of appointment of Janice Jane Curtis as a secretary on 29 March 2018
13 March 2018Confirmation statement made on 4 February 2018 with no updates
19 July 2017Total exemption full accounts made up to 31 March 2017
19 July 2017Total exemption full accounts made up to 31 March 2017
9 February 2017Confirmation statement made on 4 February 2017 with updates
9 February 2017Confirmation statement made on 4 February 2017 with updates
5 August 2016Total exemption small company accounts made up to 31 March 2016
5 August 2016Total exemption small company accounts made up to 31 March 2016
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 540
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 540
1 July 2015Total exemption small company accounts made up to 31 March 2015
1 July 2015Total exemption small company accounts made up to 31 March 2015
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 540
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 540
17 February 2015Secretary's details changed for Mrs Janice Jane Gunn on 3 August 2013
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 540
17 February 2015Secretary's details changed for Mrs Janice Jane Gunn on 3 August 2013
17 February 2015Secretary's details changed for Mrs Janice Jane Gunn on 3 August 2013
28 December 2014Total exemption small company accounts made up to 31 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
7 February 2014Register(s) moved to registered office address
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 540
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 540
7 February 2014Register(s) moved to registered office address
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 540
19 November 2013Total exemption small company accounts made up to 31 March 2013
19 November 2013Total exemption small company accounts made up to 31 March 2013
13 August 2013Director's details changed for Mrs Janice Jane Gunn on 3 August 2013
13 August 2013Director's details changed for Mrs Janice Jane Gunn on 3 August 2013
14 March 2013Register(s) moved to registered inspection location
14 March 2013Register(s) moved to registered inspection location
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
14 March 2013Register inspection address has been changed from Exhibition House 23 Spa Road Gloucester GL1 1UY United Kingdom
14 March 2013Register inspection address has been changed from Exhibition House 23 Spa Road Gloucester GL1 1UY United Kingdom
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
23 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
23 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
23 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
5 January 2012Total exemption small company accounts made up to 31 March 2011
5 January 2012Total exemption small company accounts made up to 31 March 2011
28 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
28 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
28 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 January 2011Particulars of a mortgage or charge / charge no: 2
28 January 2011Particulars of a mortgage or charge / charge no: 2
20 December 2010Particulars of a mortgage or charge / charge no: 1
20 December 2010Particulars of a mortgage or charge / charge no: 1
28 October 2010Total exemption small company accounts made up to 31 March 2010
28 October 2010Total exemption small company accounts made up to 31 March 2010
19 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010
19 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010
15 February 2010Secretary's details changed for Janice Jane Gunn on 4 February 2010
15 February 2010Director's details changed for Robert Charles Smith on 4 February 2010
15 February 2010Director's details changed for Mrs Janice Jane Gunn on 4 February 2010
15 February 2010Director's details changed for Robert Charles Smith on 4 February 2010
15 February 2010Director's details changed for Robert Charles Smith on 4 February 2010
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
15 February 2010Secretary's details changed for Janice Jane Gunn on 4 February 2010
15 February 2010Register inspection address has been changed
15 February 2010Director's details changed for Mrs Janice Jane Gunn on 4 February 2010
15 February 2010Register inspection address has been changed
15 February 2010Secretary's details changed for Janice Jane Gunn on 4 February 2010
15 February 2010Director's details changed for Mrs Janice Jane Gunn on 4 February 2010
23 February 2009Ad 04/02/09-04/02/09\gbp si 539@1=539\gbp ic 1/540\
23 February 2009Ad 04/02/09-04/02/09\gbp si 539@1=539\gbp ic 1/540\
5 February 2009Director appointed robert charles smith
5 February 2009Registered office changed on 05/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
5 February 2009Registered office changed on 05/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
5 February 2009Director appointed robert charles smith
5 February 2009Director and secretary appointed janice jane gunn
5 February 2009Director and secretary appointed janice jane gunn
4 February 2009Appointment terminated secretary london law secretarial LIMITED
4 February 2009Appointment terminated director john cowdry
4 February 2009Appointment terminated director john cowdry
4 February 2009Incorporation
4 February 2009Appointment terminated secretary london law secretarial LIMITED
4 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing