SMILE SOLUTION LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
10/04/2510 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Mr Heath Denis Batwell as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Ruth Bower as a director on 2025-03-31 |
10/04/2510 April 2025 | Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31 |
16/08/2416 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
01/07/241 July 2024 | |
01/07/241 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
01/07/241 July 2024 | |
01/07/241 July 2024 | |
09/05/249 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
10/07/2310 July 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
26/05/2326 May 2023 | Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
18/05/2318 May 2023 | Satisfaction of charge 068975820007 in full |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
22/12/2222 December 2022 | |
14/10/2214 October 2022 | Satisfaction of charge 068975820004 in full |
14/10/2214 October 2022 | Satisfaction of charge 068975820005 in full |
14/10/2214 October 2022 | Satisfaction of charge 068975820006 in full |
03/10/223 October 2022 | Registration of charge 068975820007, created on 2022-09-26 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-06 with updates |
11/02/2211 February 2022 | Registration of charge 068975820005, created on 2022-01-28 |
11/02/2211 February 2022 | Registration of charge 068975820004, created on 2022-01-28 |
23/11/2123 November 2021 | Memorandum and Articles of Association |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
19/07/2119 July 2021 | Satisfaction of charge 068975820002 in full |
19/07/2119 July 2021 | Satisfaction of charge 068975820003 in full |
14/07/2114 July 2021 | Cessation of Joseph Thomas Mcgill as a person with significant control on 2021-07-01 |
14/07/2114 July 2021 | Previous accounting period extended from 2021-03-31 to 2021-07-01 |
14/07/2114 July 2021 | Registered office address changed from 6 the Parade Shirehampton Bristol Avon BS11 9TS to Nicholas House River Front Enfield EN1 3FG on 2021-07-14 |
14/07/2114 July 2021 | Appointment of Mr Barry Koors Lanesman as a director on 2021-07-01 |
14/07/2114 July 2021 | Notification of Dentex Clinical Limited as a person with significant control on 2021-07-01 |
14/07/2114 July 2021 | Cessation of Suzanne Barlow as a person with significant control on 2021-07-01 |
14/07/2114 July 2021 | Cessation of Helen Amanda Leach as a person with significant control on 2021-07-01 |
14/07/2114 July 2021 | Termination of appointment of Helen Amanda Leach as a director on 2021-07-01 |
14/07/2114 July 2021 | Termination of appointment of Joseph Thomas Mcgill as a director on 2021-07-01 |
14/07/2114 July 2021 | Termination of appointment of Suzanne Barlow as a director on 2021-07-01 |
14/07/2114 July 2021 | Termination of appointment of Sarah Louise Twiggs as a secretary on 2021-07-01 |
01/07/211 July 2021 | Annual accounts for year ending 01 Jul 2021 |
06/08/196 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068975820003 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068975820002 |
18/05/1518 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR. HELEN AMANDA LEACH / 06/05/2014 |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH THOMAS MCGILL / 06/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR. SUZANNE BARLOW / 30/11/2012 |
04/06/134 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/05/1219 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
20/05/1120 May 2011 | APPOINT PERSON AS DIRECTOR |
12/05/1112 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR. SUZANNE BARLOW / 04/05/2010 |
28/05/1028 May 2010 | DIRECTOR APPOINTED MR JOSEPH THOMAS MCGILL |
28/05/1028 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR. HELEN AMANDA LEACH / 04/05/2010 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGILL |
02/02/102 February 2010 | |
02/02/102 February 2010 | APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED |
01/02/101 February 2010 | SECRETARY APPOINTED SARAH LOUISE TWIGGS |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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