Advanced company searchLink opens in new window

SMYLIE LIMITED

Company number 04835647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 AA Accounts for a small company made up to 31 July 2015
10 Sep 2015 MR04 Satisfaction of charge 4 in full
21 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
13 Jul 2015 MR04 Satisfaction of charge 3 in full
13 Jul 2015 MR04 Satisfaction of charge 8 in full
26 Apr 2015 AA Accounts for a small company made up to 1 August 2014
25 Mar 2015 MR01 Registration of charge 048356470011, created on 16 March 2015
19 Mar 2015 MR01 Registration of charge 048356470010, created on 16 March 2015
02 Oct 2014 AD01 Registered office address changed from Unit 15 Valley Road Business Park, Birkenhead Merseyside CH41 7ED to Unit 7 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 2 October 2014
12 Sep 2014 MR01 Registration of charge 048356470009, created on 9 September 2014
30 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 CH01 Director's details changed for Mr Nigel Anthony Smylie on 1 July 2014
30 Jul 2014 CH01 Director's details changed for Christopher Mark Smylie on 1 July 2014
30 Jul 2014 CH03 Secretary's details changed for Christopher Mark Smylie on 1 July 2014
13 Dec 2013 AA Accounts for a small company made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
04 Aug 2013 TM01 Termination of appointment of Lee Rutherford as a director
05 Feb 2013 AA Accounts for a small company made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a small company made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
02 Dec 2010 AA Total exemption full accounts made up to 31 July 2010
22 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Lee Rutherford on 16 July 2010
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 8