SMILES R US LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/12/2018 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/12/1910 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLA LYON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

08/12/178 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

03/12/143 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

06/12/136 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

26/11/1226 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BECKER LE CERF / 01/11/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHDA LYON / 01/11/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BECKER LE CERF / 01/02/2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY BERYL BECKER LE CERF

View Document

05/03/085 March 2008 SECRETARY APPOINTED NICHDA LYON

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 1 DOWNALL GREEN ROAD BRYN ASHTON IN MAKERFIELD WIGAN WN4 0DH

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 52 WALTON ROAD WARRINGTON WA4 6NL

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 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