SMILE HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

24/07/2424 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

13/06/2313 June 2023 Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-06-13

View Document

06/06/236 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR STUART CLIVE BUTLER

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025859880008

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ROBBIE IAN BELL

View Document

12/02/1912 February 2019 SECRETARY APPOINTED RACHEL PEAT

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY IAN FULLER / 24/10/2018

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY BERNADETTE YOUNG

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR STEVEN GREEN

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MILLER

View Document

14/09/1714 September 2017 SECRETARY APPOINTED BERNADETTE CLARE YOUNG

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/15

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER

View Document

01/08/161 August 2016 DIRECTOR APPOINTED SIMON FULLER

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025859880007

View Document

14/04/1614 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS

View Document

31/03/1431 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST

View Document

11/07/1311 July 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12

View Document

19/04/1319 April 2013 ALTER ARTICLES 15/03/2013

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/03/1325 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR MARTYN JAMES AGUSS

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09

View Document

16/03/1016 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

31/07/0931 July 2009 SECTION 175(5)(A) 15/06/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 25/11/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 28/02/2008

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/076 December 2007 SHARES AGREEMENT OTC

View Document

02/12/072 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 S-DIV 22/11/07

View Document

12/11/0712 November 2007 NC INC ALREADY ADJUSTED 12/09/07

View Document

12/11/0712 November 2007 AUDITOR'S RESIGNATION

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0712 November 2007 SALE PROPERT, TERM LICE 12/09/07

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED SYMONDS HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/013 July 2001 £ NC 4000180/5000000 30/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ALTER MEM AND ARTS 27/12/00

View Document

08/01/018 January 2001 £ NC 99000/4000180 27/12/00

View Document

08/01/018 January 2001 VARYING SHARE RIGHTS AND NAMES 27/12/00

View Document

08/01/018 January 2001 CONSO 27/12/00

View Document

20/09/0020 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED A J SYMONDS LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ADOPT MEM AND ARTS 25/08/98

View Document

14/09/9814 September 1998 S-DIV 25/08/98

View Document

07/09/987 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: LANGTRYS HOUSE 70 HENDFORD YEOVIL SOMERSET BA20 1UR

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/12/9715 December 1997 COMPANY NAME CHANGED STUDYHOME (NO.84) LIMITED CERTIFICATE ISSUED ON 16/12/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 £ IC 99000/90 06/09/96 £ SR [email protected]=98910

View Document

06/08/966 August 1996 POS 109900X.90P 29/07/96

View Document

06/08/966 August 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 27/02/96; CHANGE OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 27/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/02/9127 February 1991 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