SMART IMAGE WORKWEAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS GABRIELLE RAWLINSON

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL RAWLINSON / 30/01/2019

View Document

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE RAWLINSON / 01/04/2017

View Document

05/05/175 May 2017 SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 40 CHORLEY ROAD WALTON-LE-DALE PRESTON LANCASHIRE PR5 4JA ENGLAND

View Document

05/04/175 April 2017 SAIL ADDRESS CREATED

View Document

05/04/175 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ADOPT ARTICLES 26/03/2013

View Document

20/03/1320 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL RAWLINSON / 01/01/2012

View Document

19/04/1219 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED PROTEC WORKWEAR AND SAFETY LIMITED CERTIFICATE ISSUED ON 19/04/12

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

03/07/013 July 2001 ALLOTT SHARES 14/06/01

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON PR1 3HP

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED TRIPLERING LTD CERTIFICATE ISSUED ON 25/06/01

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

06/04/016 April 2001 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