MILES OF SMILES LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a members' voluntary winding up

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

02/05/242 May 2024 Satisfaction of charge 2 in full

View Document

02/05/242 May 2024 Satisfaction of charge 1 in full

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/09/1524 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/09/1410 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN NEWBOLD / 02/06/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM FIELD VIEW STEETLEY FARM WORKSOP NOTTINGHAMSHIRE S80 3DZ

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID NEWBOLD / 02/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID NEWBOLD / 02/06/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1312 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SUB-DIVISION 28/03/13

View Document

10/04/1310 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/09/1226 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1113 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/11/1018 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/10/0915 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 GBP IC 100/57 07/04/09 GBP SR 43@1=43

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COUPLAND

View Document

28/04/0928 April 2009 AUTHORITY FOR A CONTRACT 07/04/2009

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED SUSAN CAROLYN NEWBOLD

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN NEWBOLD

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 206 CHESTERFIELD ROAD NORTH MANSFIELD NOTTINGHAMSHIRE NG19 7JG

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/09/0126 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

01/12/001 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED RINGMICRO LIMITED CERTIFICATE ISSUED ON 30/11/00

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company