SMILIES LIMITED

Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset, United Kingdom
StatusACTIVE
Company No.09816848
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 7 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 29 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN STRUCTURAL SERVICES LIMITED

LLYS Y DRAIG GOCH HEOL TREDEG,SWANSEA,SA9 2XE

Number:10561095
Status:ACTIVE
Category:Private Limited Company

BALLYDUFF PLANT SALES LIMITED

59 UNION STREET,BEDFORDSHIRE,LU6 1EX

Number:03250387
Status:ACTIVE
Category:Private Limited Company

LEY RUBBER LIMITED

POLYMER HOUSE ADMIN ROAD,LIVERPOOL,L33 7TZ

Number:00570136
Status:ACTIVE
Category:Private Limited Company

MISTRAL WHOLESALE LIMITED

51 NORTH HILL,PLYMOUTH,PL4 8HZ

Number:09910053
Status:ACTIVE
Category:Private Limited Company

MONTALBANO GROUP LIMITED

10 KEELE AVENUE,MAIDSTONE,ME15 9WU

Number:11499671
Status:ACTIVE
Category:Private Limited Company

R&M HAIR LTD

32 EGLINTON STREET,IRVINE,KA12 8AS

Number:SC533708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source