Advanced company searchLink opens in new window

MILES SMITH INTERNATIONAL LIMITED

Company number 08179377

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)
02 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 14 August 2018
02 Mar 2021 MR04 Satisfaction of charge 081793770002 in full
02 Mar 2021 MR04 Satisfaction of charge 081793770003 in full
21 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Dec 2020 MR01 Registration of charge 081793770003, created on 21 December 2020
09 Nov 2020 TM01 Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020
26 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
16 Mar 2020 CH01 Director's details changed for Mr Charles Love on 11 March 2020
11 Sep 2019 AP01 Appointment of Mr Warren Downey as a director on 1 September 2019
11 Sep 2019 CH01 Director's details changed for Mr Paul Bertram Chainey on 1 September 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
27 Aug 2019 MR01 Registration of charge 081793770002, created on 21 August 2019
31 Jul 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
30 Jul 2019 AP01 Appointment of Mr Charles Love as a director on 24 July 2019
30 Jul 2019 MR04 Satisfaction of charge 081793770001 in full
10 Jun 2019 AA Full accounts made up to 31 August 2018
09 Jan 2019 TM01 Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019
06 Nov 2018 TM01 Termination of appointment of Penny Kidman as a director on 31 August 2018
27 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 02/11/21
12 Apr 2018 AD01 Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018
13 Mar 2018 AA Full accounts made up to 31 August 2017