SMYL LIMITED
Status | ACTIVE |
Company No. | 05553671 |
Category | Private Limited Company |
Incorporated | 05 Sep 2005 |
Age | 18 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SMYL LIMITED is an active private limited company with number 05553671. It was incorporated 18 years, 10 months, 1 day ago, on 05 September 2005. The company address is 48-52 Penny Lane 48-52 Penny Lane, Liverpool, L18 1DG.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-26
Psc name: Mr Sanjiv Bansal
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-26
Officer name: Mr Sanjiv Bansal
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Girish Bhatkal
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Sanjiv Bansal
Documents
Change person secretary company with change date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-01
Officer name: Mrs Chandni Bansal
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-15
Old address: 52 Penny Lane Liverpool Merseyside L18 1DG
New address: 48-52 Penny Lane Mossley Hill Liverpool L18 1DG
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-09
Officer name: Mr Girish Bhatkal
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-09
Officer name: Mr Sanjiv Bansal
Documents
Change person secretary company with change date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-09
Officer name: Mrs Chandni Bansal
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Change person secretary company with change date
Date: 02 Oct 2012
Action Date: 14 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-14
Officer name: Chandni Bansal
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Girish Bhatkal
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 13 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-13
Officer name: Sanjiv Bansal
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Change person director company with change date
Date: 05 Oct 2011
Action Date: 04 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-04
Officer name: Girish Bhatkal
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Sanjiv Bansal
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Girish Bhatkal
Documents
Change person secretary company with change date
Date: 15 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-04
Officer name: Chandni Bansal
Documents
Gazette filings brought up to date
Date: 05 Oct 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed girish bhatkal
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sanjiv bansal / 01/01/2008
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / chandni bansal / 01/01/2008
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from 2 perkin close hounslow middlesex TW3 3RQ
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Legacy
Date: 04 May 2006
Category: Address
Type: 287
Description: Registered office changed on 04/05/06 from: 52 penny lane mossley hill liverpool L18 1DG
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
52 QUEEN STREET,BURTON-ON-TRENT,DE14 3LW
Number: | 11214330 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TRAILL DRIVE,MONTROSE,DD10 8SW
Number: | SC585361 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOUTH RIDGE,COVENTRY,CV5 9LL
Number: | 11895957 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREE FARM LIBERTY ROAD,FAREHAM,PO17 6LD
Number: | 10573327 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN SOLUTIONS (NATIONWIDE) LTD
ATLANTIC BUSINESS CENTRE ATLANTIC STREET,ALTRINCHAM,WA14 5NQ
Number: | 09413855 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC473487 |
Status: | ACTIVE |
Category: | Private Limited Company |