SMARTEES DAY CARE NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Micro company accounts made up to 2025-04-30 |
| 09/06/259 June 2025 | Cessation of Lisa Jeanette Pemberton as a person with significant control on 2025-04-28 |
| 09/06/259 June 2025 | Cessation of Luke Anthony Pemberton as a person with significant control on 2025-04-28 |
| 09/06/259 June 2025 | Notification of L & L Corporation Limited as a person with significant control on 2025-04-28 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-08 with updates |
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
| 25/07/2425 July 2024 | Change of details for Mrs Lisa Jeanette Pemberton as a person with significant control on 2024-03-31 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 24/01/2424 January 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-08 with updates |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
| 29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/03/1510 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 18/09/1418 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075548030002 |
| 12/08/1412 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075548030001 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 10/03/1410 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM THE MUSIC HOUSE THE GREEN SHERBORNE DORSET DT9 3HX ENGLAND |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 03/04/133 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/05/1229 May 2012 | PREVEXT FROM 30/11/2011 TO 30/04/2012 |
| 25/05/1225 May 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT 10 OXFORD ROAD PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 31/01/1231 January 2012 | PREVSHO FROM 31/03/2012 TO 30/11/2011 |
| 10/06/1110 June 2011 | DIRECTOR APPOINTED MRS LISA JEANETTE PEMBERTON |
| 10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LISA PEMBERTON |
| 31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 10 OXFORD ROAD PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR ENGLAND |
| 14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 2A BEER STREET YEOVIL SOMERSET BA20 2AF ENGLAND |
| 08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMARTEES DAY CARE NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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