About

Registered Number: 05146644
Date of Incorporation: 07/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Smiths Detection-Watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7DE,

 

Smiths Detection Investments Ltd was founded on 07 June 2004 and has its registered office in Hemel Hempstead, Hertfordshire. King, Liam Peter, Mcinnes, Alain Charles, Doherty, Shaun, Liu, Lili, Vallance, Ian, Ingram, Richard John are the current directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Liam Peter 28 February 2018 - 1
MCINNES, Alain Charles 10 April 2018 - 1
INGRAM, Richard John 22 July 2014 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Shaun 09 July 2012 01 April 2014 1
LIU, Lili 07 May 2014 20 April 2017 1
VALLANCE, Ian 31 January 2011 09 July 2012 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 22 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2020
PSC05 - N/A 26 November 2019
AD01 - Change of registered office address 18 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 08 June 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 13 June 2017
AP01 - Appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 27 April 2017
AD01 - Change of registered office address 25 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 21 May 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 13 May 2013
AD01 - Change of registered office address 03 May 2013
TM02 - Termination of appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AP03 - Appointment of secretary 19 July 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 17 April 2012
TM01 - Termination of appointment of director 03 November 2011
RESOLUTIONS - N/A 15 August 2011
MEM/ARTS - N/A 15 August 2011
AP01 - Appointment of director 05 August 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 15 March 2011
AP03 - Appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AR01 - Annual Return 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
363a - Annual Return 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
225 - Change of Accounting Reference Date 25 November 2004
MEM/ARTS - N/A 18 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
CERTNM - Change of name certificate 27 July 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.