SMEWING OPTICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

25/07/2525 July 2025 NewPrevious accounting period extended from 2025-05-31 to 2025-06-30

View Document

10/07/2510 July 2025 NewAppointment of Mrs Sharon Louise Smewing as a director on 2025-06-30

View Document

10/07/2510 July 2025 NewAppointment of Mr Anthony Smewing as a director on 2025-06-30

View Document

07/07/257 July 2025 NewSecond filing for the notification of Sharon Louise Smewing as a person with significant control

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

18/06/2518 June 2025 Satisfaction of charge 2 in full

View Document

18/06/2518 June 2025 Satisfaction of charge 1 in full

View Document

27/05/2527 May 2025 Notification of Sharon Louise Smewing as a person with significant control on 2016-05-16

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/07/1424 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

26/07/1226 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MRS SHARON LOUISE SMEWING

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMEWING / 01/10/2009

View Document

19/08/0919 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 116 NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB

View Document

24/05/0724 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 48 BELWELL LANE SUTTON COLDFIELD WEST MIDLANDS B74 4TR

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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