SMEWING OPTICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2025-06-30 |
25/07/2525 July 2025 New | Previous accounting period extended from 2025-05-31 to 2025-06-30 |
10/07/2510 July 2025 New | Appointment of Mrs Sharon Louise Smewing as a director on 2025-06-30 |
10/07/2510 July 2025 New | Appointment of Mr Anthony Smewing as a director on 2025-06-30 |
07/07/257 July 2025 New | Second filing for the notification of Sharon Louise Smewing as a person with significant control |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
18/06/2518 June 2025 | Satisfaction of charge 2 in full |
18/06/2518 June 2025 | Satisfaction of charge 1 in full |
27/05/2527 May 2025 | Notification of Sharon Louise Smewing as a person with significant control on 2016-05-16 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
14/07/2114 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
20/07/1520 July 2015 | 31/05/15 TOTAL EXEMPTION FULL |
22/05/1522 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
24/07/1424 July 2014 | 31/05/14 TOTAL EXEMPTION FULL |
20/05/1420 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
25/07/1325 July 2013 | 31/05/13 TOTAL EXEMPTION FULL |
17/05/1317 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
26/07/1226 July 2012 | 31/05/12 TOTAL EXEMPTION FULL |
17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
03/08/113 August 2011 | 31/05/11 TOTAL EXEMPTION FULL |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
06/08/106 August 2010 | 31/05/10 TOTAL EXEMPTION FULL |
14/07/1014 July 2010 | DIRECTOR APPOINTED MRS SHARON LOUISE SMEWING |
24/05/1024 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMEWING / 01/10/2009 |
19/08/0919 August 2009 | 31/05/09 TOTAL EXEMPTION FULL |
26/06/0926 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | 31/05/08 TOTAL EXEMPTION FULL |
16/05/0816 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 116 NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB |
24/05/0724 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/066 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/09/061 September 2006 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 48 BELWELL LANE SUTTON COLDFIELD WEST MIDLANDS B74 4TR |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED |
24/05/0624 May 2006 | NEW DIRECTOR APPOINTED |
24/05/0624 May 2006 | SECRETARY RESIGNED |
24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
16/05/0616 May 2006 | 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