SMILES OF CONFIDENCE LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
09/04/259 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/06/244 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
10/07/2310 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Director's details changed for Mrs Sharon Leslie Franks on 2022-10-04 |
04/10/224 October 2022 | Secretary's details changed for Mrs Sharon Lesley Franks on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/06/213 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/05/1830 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
24/04/1724 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/06/1616 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/06/1514 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CARO / 28/05/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON FRANKS / 28/05/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/08/064 August 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/057 June 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
05/06/035 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH |
12/06/0212 June 2002 | NEW SECRETARY APPOINTED |
12/06/0212 June 2002 | NEW DIRECTOR APPOINTED |
12/06/0212 June 2002 | SECRETARY RESIGNED |
12/06/0212 June 2002 | DIRECTOR RESIGNED |
12/06/0212 June 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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