About

Registered Number: 05138140
Date of Incorporation: 26/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O Smiths Detection-Watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7DE,

 

Smiths Detection Group Ltd was registered on 26 May 2004 and has its registered office in Hertfordshire, it's status is listed as "Active". The business has 3 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 20 December 2010 09 July 2012 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 22 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2020
AD01 - Change of registered office address 18 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 30 May 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 28 December 2017
RESOLUTIONS - N/A 21 December 2017
SH19 - Statement of capital 21 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2017
CAP-SS - N/A 21 December 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
SH01 - Return of Allotment of shares 25 July 2017
CS01 - N/A 07 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
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 29 April 2015
SH01 - Return of Allotment of shares 04 August 2014
RESOLUTIONS - N/A 01 August 2014
CC04 - Statement of companies objects 01 August 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 04 June 2014
AP03 - Appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
SH01 - Return of Allotment of shares 12 May 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 13 May 2013
AD01 - Change of registered office address 08 May 2013
CH01 - Change of particulars for director 27 July 2012
AP01 - Appointment of director 25 July 2012
AP03 - Appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 17 April 2012
TM01 - Termination of appointment of director 14 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 15 March 2011
AP03 - Appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AR01 - Annual Return 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 25 February 2010
AP01 - Appointment of director 24 February 2010
RESOLUTIONS - N/A 17 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 13 February 2009
287 - Change in situation or address of Registered Office 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
395 - Particulars of a mortgage or charge 21 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
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 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
363a - Annual Return 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
CERTNM - Change of name certificate 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
287 - Change in situation or address of Registered Office 22 July 2004
225 - Change of Accounting Reference Date 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
CERTNM - Change of name certificate 13 July 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

Description Date Status Charge by
Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and 23 July 2009 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 15 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.