SMILIES LIMITED
Status | ACTIVE |
Company No. | 09816848 |
Category | Private Limited Company |
Incorporated | 08 Oct 2015 |
Age | 8 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SMILIES LIMITED is an active private limited company with number 09816848. It was incorporated 8 years, 7 months, 22 days ago, on 08 October 2015. The company address is Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 06 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tiphaine Mcconnell
Change date: 2017-01-06
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 06 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Giles Mcconnell
Change date: 2017-01-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 17 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tiphaine Mcconnell
Change date: 2017-01-06
Documents
Change person director company with change date
Date: 17 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-06
Officer name: Mr James Giles Mcconnell
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change account reference date company previous shortened
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-03-31
Documents
Certificate change of name company
Date: 29 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saturday LIMITED\certificate issued on 29/10/15
Documents
Change of name notice
Date: 29 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ACORN STRUCTURAL SERVICES LIMITED
LLYS Y DRAIG GOCH HEOL TREDEG,SWANSEA,SA9 2XE
Number: | 10561095 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 UNION STREET,BEDFORDSHIRE,LU6 1EX
Number: | 03250387 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLYMER HOUSE ADMIN ROAD,LIVERPOOL,L33 7TZ
Number: | 00570136 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 NORTH HILL,PLYMOUTH,PL4 8HZ
Number: | 09910053 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KEELE AVENUE,MAIDSTONE,ME15 9WU
Number: | 11499671 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EGLINTON STREET,IRVINE,KA12 8AS
Number: | SC533708 |
Status: | ACTIVE |
Category: | Private Limited Company |