SMOOTH WEBSITES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Micro company accounts made up to 2025-05-31 |
15/06/2515 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
10/02/2510 February 2025 | Micro company accounts made up to 2024-05-31 |
27/11/2427 November 2024 | Termination of appointment of Nicola Jane Gray as a director on 2024-11-15 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
21/09/2321 September 2023 | Appointment of Ms Elisabeth Anne Gray as a director on 2023-09-21 |
18/07/2318 July 2023 | Termination of appointment of Elisabeth Anne Gray as a director on 2023-07-18 |
18/07/2318 July 2023 | Cessation of Elisabeth Anne Gray as a person with significant control on 2023-07-18 |
23/06/2323 June 2023 | Second filing of Confirmation Statement dated 2023-06-14 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-14 with updates |
15/06/2315 June 2023 | Appointment of Ms Nicola Jane Gray as a director on 2023-06-14 |
14/06/2314 June 2023 | Appointment of Ms Elisabeth Anne Gray as a director on 2023-06-14 |
14/06/2314 June 2023 | Appointment of Mr Luke Collings as a director on 2023-06-14 |
14/06/2314 June 2023 | Notification of Luke Peregrine Rochfort Howard Collings as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Notification of Elisabeth Anne Gray as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Notification of Nicola Jane Gray as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to The Old Granary Quemerford Gate Calne Wiltshire SN11 8UL on 2023-06-14 |
14/06/2314 June 2023 | Termination of appointment of Nuala Thornton as a director on 2023-06-14 |
07/06/237 June 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-06-06 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with updates |
07/06/237 June 2023 | Notification of Nuala Thornton as a person with significant control on 2023-06-06 |
07/06/237 June 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-05-05 |
06/06/236 June 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-06-06 |
06/06/236 June 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-05-05 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/01/2319 January 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-01-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
05/05/215 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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