SMITHS BUSINESS INFORMATION SERVICES LIMITED

C/O John Crane C/O John Crane, Slough, SL1 4LU, England
StatusACTIVE
Company No.03254222
CategoryPrivate Limited Company
Incorporated24 Sep 1996
Age27 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

SMITHS BUSINESS INFORMATION SERVICES LIMITED is an active private limited company with number 03254222. It was incorporated 27 years, 9 months, 14 days ago, on 24 September 1996. The company address is C/O John Crane C/O John Crane, Slough, SL1 4LU, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalvir Dhesi

Termination date: 2023-12-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-01

Psc name: Smiths Group International Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Blyth

Termination date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Helen Farrelly

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dalvir Dhesi

Appointment date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanya Katreece Hughes

Termination date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanya Katreece Hughes

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Blyth

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Fox

Termination date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

Old address: First Floor, Building 7 Croxley Business Park Hatters Lane Watford WD18 8PA

New address: 361-366 Buckingham Avenue C/O John Crane Buckingham Avenue Slough SL1 4LU

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jul 2020

Category: Address

Type: AD02

Old address: First Floor, Building 7 Croxley Business Park Hatters Lane Watford WD18 8PA England

New address: 4th Floor 11-12 st James's Square London SW1Y 4LB

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Singleton

Appointment date: 2020-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Sep 2019

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: First Floor, Building 7 Croxley Business Park Hatters Lane Watford WD18 8PA

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian David Kenelm Fagge

Termination date: 2017-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Julian David Kenelm Fagge

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Christopher Beesley

Termination date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-25

Officer name: Julian David Kenelm Fagge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Vanya Katreece Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Vanya Katreece Hughes

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Stuart Christopher Beesley

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Julian David Kenelm Fagge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: C/O Smiths Group Plc 2Nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL

New address: First Floor, Building 7 Croxley Business Park Hatters Lane Watford WD18 8PA

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-23

Officer name: Stuart Christopher Beesley

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vanya Katreece Hughes

Appointment date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanya Katreece Hughes

Appointment date: 2014-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Fraser

Termination date: 2014-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Fraser

Termination date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Fox

Appointment date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brian Fawcett Jones

Termination date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2014

Action Date: 16 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-16

Capital : 3,011,000 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jameson Smith

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian David Kenelm Fagge

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Broad

Documents

View document PDF

Accounts with made up date

Date: 13 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Christopher Beesley

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Wilde

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Fraser

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with made up date

Date: 11 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Fraser

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Robert Burdett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2011

Action Date: 23 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-23

Capital : 3,001,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Dec 2010

Action Date: 30 Nov 2010

Category: Capital

Type: SH02

Date: 2010-11-30

Documents

View document PDF

Resolution

Date: 10 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-02

Old address: 64 Clarendon Road Watford Hertfordshire WD17 1DA

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Andrew Robertson Broad

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Vallance

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Roney

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Roney

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jameson Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Wilde

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Brian Fawcett Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Robert Burdett

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smiths heimann uk LIMITED\certificate issued on 30/11/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Ryan Lee Roney

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Ryan Lee Roney

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Vallance

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed alan david dunsmore

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ryan lee roney

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed ryan lee roney

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from 765 finchley road london NW11 8DS

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary fiona gillespie

Documents

View document PDF


Some Companies

Number:NI066307
Status:ACTIVE
Category:Private Limited Company
Number:10276061
Status:ACTIVE
Category:Private Limited Company

HOWSON PRINTERS LIMITED

9 MERCHANTS WAY,WALSALL,WS9 8SW

Number:08663019
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT ONTOLOGIES LTD

GROUND FLOOR CROMWELL HOUSE,WINCHESTER,SO23 7BT

Number:10833232
Status:ACTIVE
Category:Private Limited Company

LF CONSULTANCY SERVICES LTD

HARBEN HOUSE,LONDON,NW3 6LH

Number:09805308
Status:ACTIVE
Category:Private Limited Company

SXA. LTD

10 WOODCROFT AVENUE,STANMORE,HA7 3PS

Number:11252399
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source