SMILE SOLUTION LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Ruth Bower as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

10/07/2310 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

26/05/2326 May 2023 Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

18/05/2318 May 2023 Satisfaction of charge 068975820007 in full

View Document

14/04/2314 April 2023 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

14/10/2214 October 2022 Satisfaction of charge 068975820004 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 068975820005 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 068975820006 in full

View Document

03/10/223 October 2022 Registration of charge 068975820007, created on 2022-09-26

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

11/02/2211 February 2022 Registration of charge 068975820005, created on 2022-01-28

View Document

11/02/2211 February 2022 Registration of charge 068975820004, created on 2022-01-28

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

19/07/2119 July 2021 Satisfaction of charge 068975820002 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 068975820003 in full

View Document

14/07/2114 July 2021 Cessation of Joseph Thomas Mcgill as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Previous accounting period extended from 2021-03-31 to 2021-07-01

View Document

14/07/2114 July 2021 Registered office address changed from 6 the Parade Shirehampton Bristol Avon BS11 9TS to Nicholas House River Front Enfield EN1 3FG on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mr Barry Koors Lanesman as a director on 2021-07-01

View Document

14/07/2114 July 2021 Notification of Dentex Clinical Limited as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Suzanne Barlow as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Helen Amanda Leach as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Helen Amanda Leach as a director on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Joseph Thomas Mcgill as a director on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Suzanne Barlow as a director on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Sarah Louise Twiggs as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Annual accounts for year ending 01 Jul 2021

View Accounts

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068975820003

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068975820002

View Document

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. HELEN AMANDA LEACH / 06/05/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH THOMAS MCGILL / 06/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. SUZANNE BARLOW / 30/11/2012

View Document

04/06/134 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/05/1219 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINT PERSON AS DIRECTOR

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. SUZANNE BARLOW / 04/05/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JOSEPH THOMAS MCGILL

View Document

28/05/1028 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. HELEN AMANDA LEACH / 04/05/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGILL

View Document

02/02/102 February 2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED

View Document

01/02/101 February 2010 SECRETARY APPOINTED SARAH LOUISE TWIGGS

View Document

06/05/096 May 2009 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