PERFECT SMILE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/08/2531 August 2025 | Total exemption full accounts made up to 2024-08-31 | 
| 08/08/258 August 2025 | Change of details for Dr Mansour Mirza as a person with significant control on 2025-04-06 | 
| 08/08/258 August 2025 | Notification of Thanaa Abdullah as a person with significant control on 2025-04-06 | 
| 08/08/258 August 2025 | Confirmation statement made on 2025-06-27 with updates | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 16/07/2416 July 2024 | Confirmation statement made on 2024-06-27 with updates | 
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 | 
| 11/03/2411 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-08-31 | 
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued | 
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued | 
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 17/10/2317 October 2023 | Compulsory strike-off action has been suspended | 
| 17/10/2317 October 2023 | Compulsory strike-off action has been suspended | 
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off | 
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-27 with no updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 06/08/216 August 2021 | Confirmation statement made on 2021-06-27 with no updates | 
| 06/08/216 August 2021 | Termination of appointment of Samira Malik as a secretary on 2021-06-26 | 
| 06/08/216 August 2021 | Change of details for Dr Mansour Mirza as a person with significant control on 2021-06-26 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | 
| 30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR MANSOUR MIRZA / 26/06/2020 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM CHAMPION ALLWOODS LIMITED 2ND FLOOR, REFUGE HOUSE 33-37 WATERGATE ROW CHESTER CHESHIRE CH1 2LE ENGLAND | 
| 02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE COTTAGE MILL LANE RAINHILL PRESCOT L35 6NG ENGLAND | 
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES | 
| 16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 352 BEARWOOD ROAD BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4ET | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/07/1730 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSOUR MIRZA | 
| 30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | 
| 13/07/1613 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 31/07/1531 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 10/07/1410 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 10/07/1310 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 27/06/1227 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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