Company NameSmiths Industries Industrial Group Limited
DirectorsJames Anthony Voyle and Mark Simon Kelleher
Company StatusActive
Company Number00941519
CategoryPrivate Limited Company
Incorporation Date31 October 1968(55 years, 6 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Anthony Voyle
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(51 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMark Simon Kelleher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(53 years after company formation)
Appointment Duration2 years, 6 months
RoleVp, Operations
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameDr Graham Kenneth Thornton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 1998)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 30 Century Court
Cheltenham
Gloucestershire
GL50 2XR
Wales
Director NameMr Jerome Hines
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 1998)
RoleCompany Director
Correspondence Address8 Contemporary Drive
Danbury
Fairfield
Connecticut 06811
United States
Director NameMr C Lee Hanson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 1998)
RoleCompany Director
Correspondence Address218 Adams Road
Easton
Connecticut 06612
United States
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 January 1998)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(28 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed21 January 1998(29 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGraham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(35 years after company formation)
Appointment Duration2 years (resigned 08 December 2005)
RoleAccountant
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr Roger Clive Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(35 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address9 Quoitings Gardens
Oxford Road
Marlow
Bucks.
SL7 2FN
Director NameChristopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2008)
RoleFinance Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr Mark Smeeth Harris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(39 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakdene
Sunningdale
Ascot
Berkshire
SL5 0BU
Director NameMr Simon Michael Freedman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(39 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2008(39 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameGiuseppe Lancella
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2011(42 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 September 2020)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameJean-Yves Callen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2011(42 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address36-38 Waterloo Road
London
NW2 7UH
Secretary NameJay Thomas Angelo
StatusResigned
Appointed31 March 2011(42 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2014)
RoleCompany Director
Correspondence AddressC/O Smiths Interconnect 350 Conejo Ridge Avenue
Thousand Oaks
California
91361
United States
Director NameMr Andrew Eaton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleFinancial & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Secretary NameMary Heitmann
StatusResigned
Appointed13 March 2014(45 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address350 Conejo Ridge Avenue
Thousand Oaks
California
91361
Director NamePaul Harris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(47 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2021)
RolePresident Smiths Connectors
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE
Secretary NameAlain Charles McInnes
StatusResigned
Appointed30 September 2016(47 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2017)
RoleCompany Director
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Secretary NameEric Lakin
StatusResigned
Appointed11 December 2017(49 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE

Contact

Websitewww.smiths.com
Telephone020 70041600
Telephone regionLondon

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£18,383,000
Gross Profit£7,765,000
Net Worth£61,450,000
Cash£5,353,000
Current Liabilities£2,530,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

23 July 2009Delivered on: 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

14 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
14 December 2023Change of details for Smiths Interconnect Group Limited as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
26 April 2023Full accounts made up to 31 July 2022 (41 pages)
13 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
10 February 2022Full accounts made up to 31 July 2021 (40 pages)
9 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
5 November 2021Termination of appointment of Eric Lakin as a secretary on 1 November 2021 (1 page)
27 October 2021Full accounts made up to 31 July 2020 (38 pages)
22 October 2021Termination of appointment of Paul Harris as a director on 18 October 2021 (1 page)
22 October 2021Appointment of Mark Simon Kelleher as a director on 18 October 2021 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
8 October 2020Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020 (2 pages)
8 October 2020Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on 8 October 2020 (1 page)
18 September 2020Appointment of Mr James Anthony Voyle as a director on 10 September 2020 (2 pages)
18 September 2020Termination of appointment of Giuseppe Lancella as a director on 18 September 2020 (1 page)
10 March 2020Full accounts made up to 31 July 2019 (31 pages)
13 December 2019Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ (1 page)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 February 2019Satisfaction of charge 1 in full (4 pages)
18 February 2019Satisfaction of charge 2 in full (4 pages)
7 January 2019Full accounts made up to 31 July 2018 (31 pages)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 July 2017 (33 pages)
12 December 2017Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages)
12 December 2017Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 May 2017Full accounts made up to 31 July 2016 (29 pages)
4 May 2017Full accounts made up to 31 July 2016 (29 pages)
7 December 2016Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 December 2016Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page)
7 December 2016Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages)
7 December 2016Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 July 2015 (25 pages)
7 May 2016Full accounts made up to 31 July 2015 (25 pages)
30 March 2016Appointment of Paul Harris as a director on 15 December 2015 (2 pages)
30 March 2016Appointment of Paul Harris as a director on 15 December 2015 (2 pages)
30 March 2016Termination of appointment of Andrew Eaton as a director on 30 June 2015 (1 page)
30 March 2016Termination of appointment of Andrew Eaton as a director on 30 June 2015 (1 page)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,001,000
(5 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,001,000
(5 pages)
22 June 2015Full accounts made up to 31 July 2014 (25 pages)
22 June 2015Full accounts made up to 31 July 2014 (25 pages)
26 February 2015Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015 (1 page)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,001,000
(5 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,001,000
(5 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,001,000
(5 pages)
12 June 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM02 registered on 28/04/2014 for Jay Angelo
(4 pages)
12 June 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM02 registered on 28/04/2014 for Jay Angelo
(4 pages)
12 June 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP03 registered on 28/04/2014 for Mary reitmann
(5 pages)
12 June 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP03 registered on 28/04/2014 for Mary reitmann
(5 pages)
28 April 2014Termination of appointment of Jay Angelo as a secretary
  • ANNOTATION A Second Filed TM02 is registered on 12/06/2014
(2 pages)
28 April 2014Appointment of Mary Heitmann as a secretary
  • ANNOTATION A Second Filed AP03 is registered on 12/06/2014
(3 pages)
28 April 2014Termination of appointment of Jay Angelo as a secretary
  • ANNOTATION A Second Filed TM02 is registered on 12/06/2014
(2 pages)
28 April 2014Appointment of Mary Heitmann as a secretary
  • ANNOTATION A Second Filed AP03 is registered on 12/06/2014
(3 pages)
10 April 2014Full accounts made up to 31 July 2013 (24 pages)
10 April 2014Full accounts made up to 31 July 2013 (24 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,001,000
(5 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,001,000
(5 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,001,000
(5 pages)
19 December 2013Director's details changed for Mr Andrew Eaton on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Andrew Eaton on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Andrew Eaton on 1 December 2013 (2 pages)
5 December 2013Appointment of Mr Andrew Eaton as a director (2 pages)
5 December 2013Termination of appointment of Jean-Yves Callen as a director (1 page)
5 December 2013Appointment of Mr Andrew Eaton as a director (2 pages)
5 December 2013Termination of appointment of Jean-Yves Callen as a director (1 page)
7 May 2013Full accounts made up to 31 July 2012 (26 pages)
7 May 2013Full accounts made up to 31 July 2012 (26 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 31 July 2011 (27 pages)
11 April 2012Full accounts made up to 31 July 2011 (27 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 April 2011Appointment of Jay Thomas Angelo as a secretary (2 pages)
5 April 2011Appointment of Jay Thomas Angelo as a secretary (2 pages)
4 April 2011Termination of appointment of Martin Fox as a director (1 page)
4 April 2011Termination of appointment of Neil Burdett as a secretary (1 page)
4 April 2011Appointment of Jean-Yves Callen as a director (2 pages)
4 April 2011Termination of appointment of Martin Fox as a director (1 page)
4 April 2011Appointment of Jean-Yves Callen as a director (2 pages)
4 April 2011Termination of appointment of Neil Burdett as a secretary (1 page)
4 April 2011Appointment of Giuseppe Lancella as a director (2 pages)
4 April 2011Appointment of Giuseppe Lancella as a director (2 pages)
22 March 2011Termination of appointment of Simon Freedman as a director (1 page)
22 March 2011Termination of appointment of Simon Freedman as a director (1 page)
16 March 2011Full accounts made up to 31 July 2010 (28 pages)
16 March 2011Full accounts made up to 31 July 2010 (28 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
22 February 2010Full accounts made up to 31 July 2009 (27 pages)
22 February 2010Full accounts made up to 31 July 2009 (27 pages)
27 October 2009Termination of appointment of Roger Ellis as a director (1 page)
27 October 2009Termination of appointment of Roger Ellis as a director (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 June 2009Full accounts made up to 31 July 2008 (27 pages)
3 June 2009Full accounts made up to 31 July 2008 (27 pages)
2 March 2009Registered office changed on 02/03/2009 from 765 finchley road london NW11 8DS (1 page)
2 March 2009Registered office changed on 02/03/2009 from 765 finchley road london NW11 8DS (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
22 January 2009Return made up to 04/12/08; full list of members (3 pages)
22 January 2009Return made up to 04/12/08; full list of members (3 pages)
10 October 2008Appointment terminated director christopher surch (1 page)
10 October 2008Appointment terminated director mark harris (1 page)
10 October 2008Director appointed mr simon michael freedman (1 page)
10 October 2008Appointment terminated director mark harris (1 page)
10 October 2008Director appointed mr martin fox (1 page)
10 October 2008Appointment terminated director christopher surch (1 page)
10 October 2008Director appointed mr simon michael freedman (1 page)
10 October 2008Director appointed mr martin fox (1 page)
14 April 2008Director appointed mr mark smeeth harris (2 pages)
14 April 2008Director appointed mr mark smeeth harris (2 pages)
14 April 2008Full accounts made up to 31 July 2007 (29 pages)
14 April 2008Full accounts made up to 31 July 2007 (29 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
4 June 2007Full accounts made up to 5 August 2006 (17 pages)
4 June 2007Full accounts made up to 5 August 2006 (17 pages)
4 June 2007Full accounts made up to 5 August 2006 (17 pages)
15 December 2006Return made up to 04/12/06; full list of members (2 pages)
15 December 2006Return made up to 04/12/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
18 May 2006Full accounts made up to 31 July 2005 (16 pages)
18 May 2006Full accounts made up to 31 July 2005 (16 pages)
8 February 2006Return made up to 04/12/05; full list of members (5 pages)
8 February 2006Return made up to 04/12/05; full list of members (5 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
3 June 2005Full accounts made up to 31 July 2004 (16 pages)
3 June 2005Full accounts made up to 31 July 2004 (16 pages)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
10 February 2005Return made up to 04/12/04; full list of members (5 pages)
10 February 2005Return made up to 04/12/04; full list of members (5 pages)
27 October 2004Amended full accounts made up to 31 July 2003 (18 pages)
27 October 2004Amended full accounts made up to 31 July 2003 (18 pages)
31 January 2004Full accounts made up to 31 July 2003 (16 pages)
31 January 2004Full accounts made up to 31 July 2003 (16 pages)
19 December 2003Return made up to 04/12/03; full list of members (5 pages)
19 December 2003Return made up to 04/12/03; full list of members (5 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
6 August 2003Full accounts made up to 31 July 2002 (17 pages)
6 August 2003Full accounts made up to 31 July 2002 (17 pages)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
9 May 2002Company name changed smith industries industrial grou p LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed smith industries industrial grou p LIMITED\certificate issued on 09/05/02 (2 pages)
28 March 2002Company name changed sli international LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed sli international LIMITED\certificate issued on 28/03/02 (2 pages)
20 December 2001Return made up to 04/12/01; full list of members (5 pages)
20 December 2001Return made up to 04/12/01; full list of members (5 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
18 December 2000Return made up to 04/12/00; full list of members (5 pages)
18 December 2000Return made up to 04/12/00; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
9 February 2000Full accounts made up to 31 July 1999 (9 pages)
9 February 2000Full accounts made up to 31 July 1999 (9 pages)
16 December 1999Return made up to 04/12/99; full list of members (13 pages)
16 December 1999Return made up to 04/12/99; full list of members (13 pages)
2 June 1999Full accounts made up to 1 August 1998 (9 pages)
2 June 1999Full accounts made up to 1 August 1998 (9 pages)
2 June 1999Full accounts made up to 1 August 1998 (9 pages)
22 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
22 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
21 April 1998Full accounts made up to 2 August 1997 (10 pages)
21 April 1998Full accounts made up to 2 August 1997 (10 pages)
21 April 1998Full accounts made up to 2 August 1997 (10 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Nc inc already adjusted 21/01/98 (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 February 1998Nc inc already adjusted 21/01/98 (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Ad 21/01/98--------- £ si 10000000@1=10000000 £ ic 1000/10001000 (2 pages)
10 February 1998Ad 21/01/98--------- £ si 10000000@1=10000000 £ ic 1000/10001000 (2 pages)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 December 1997Return made up to 04/12/97; full list of members (6 pages)
10 December 1997Return made up to 04/12/97; full list of members (6 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
28 April 1997Full accounts made up to 3 August 1996 (15 pages)
28 April 1997Full accounts made up to 3 August 1996 (15 pages)
28 April 1997Full accounts made up to 3 August 1996 (15 pages)
2 January 1997Return made up to 04/12/96; full list of members (6 pages)
2 January 1997Return made up to 04/12/96; full list of members (6 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
1 April 1996Full accounts made up to 5 August 1995 (17 pages)
1 April 1996Full accounts made up to 5 August 1995 (17 pages)
1 April 1996Full accounts made up to 5 August 1995 (17 pages)
2 January 1996Return made up to 04/12/95; full list of members (6 pages)
2 January 1996Return made up to 04/12/95; full list of members (6 pages)
15 February 1995Articles of association (2 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 February 1995Articles of association (2 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
20 September 1988Memorandum and Articles of Association (14 pages)
20 September 1988Memorandum and Articles of Association (14 pages)
17 December 1987Company name changed\certificate issued on 17/12/87 (2 pages)
17 December 1987Company name changed\certificate issued on 17/12/87 (2 pages)
10 November 1983Company name changed\certificate issued on 10/11/83 (3 pages)
10 November 1983Company name changed\certificate issued on 10/11/83 (3 pages)
24 February 1981Company name changed\certificate issued on 24/02/81 (2 pages)
24 February 1981Company name changed\certificate issued on 24/02/81 (2 pages)
31 October 1969Incorporation (17 pages)