SMOOTH ACCOUNTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Unaudited abridged accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/03/2514 March 2025 Change of share class name or designation

View Document

14/03/2514 March 2025 Resolutions

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

29/01/2529 January 2025 Notification of Smooth Accounting Holdings Ltd as a person with significant control on 2024-08-14

View Document

29/01/2529 January 2025 Cessation of Jeri Williams as a person with significant control on 2024-08-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Change of share class name or designation

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Resolutions

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

15/06/2115 June 2021 Change of details for Mrs Jeri Williams as a person with significant control on 2021-06-14

View Document

15/06/2115 June 2021 Director's details changed for Mrs Jeri Williams on 2021-06-14

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 94 ARUNDEL DRIVE FAREHAM HAMPSHIRE PO16 7NU UNITED KINGDOM

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JERI WILLIAMS / 01/05/2020

View Document

16/12/2016 December 2020 ARTICLES OF ASSOCIATION

View Document

16/12/2016 December 2020 ADOPT ARTICLES 01/05/2020

View Document

11/12/2011 December 2020 ARTICLES OF ASSOCIATION

View Document

11/12/2011 December 2020 ADOPT ARTICLES 01/05/2019

View Document

11/12/2011 December 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/2011 December 2020 ADOPT ARTICLES 01/05/2019

View Document

10/08/2010 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 COMPANY NAME CHANGED J WILLIAMS & CO LIMITED CERTIFICATE ISSUED ON 28/10/19

View Document

02/06/192 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

27/07/1827 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JERI WILLIAMS / 16/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 121 MILLER DRIVE FAREHAM HAMPSHIRE PO16 7LS UNITED KINGDOM

View Document

26/05/1726 May 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

26/05/1726 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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