- Company Overview for SMITH & SMITH HAIR LTD (SC580848)
- Filing history for SMITH & SMITH HAIR LTD (SC580848)
- People for SMITH & SMITH HAIR LTD (SC580848)
- More for SMITH & SMITH HAIR LTD (SC580848)
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) |
---|---|---|---|
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
02 Nov 2023 | CH01 | Director's details changed for Mrs Susan Leigh Smith on 2 November 2023 | |
02 Nov 2023 | PSC04 | Change of details for Mrs Susan Leigh Smith as a person with significant control on 2 November 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
09 Nov 2022 | CH01 | Director's details changed for Mrs Janet Angus Smith on 1 November 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
04 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | PSC01 | Notification of Janet Angus Smith as a person with significant control on 6 November 2017 | |
15 Mar 2021 | PSC01 | Notification of Susan Leigh Smith as a person with significant control on 6 November 2017 | |
15 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
14 Feb 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 31 October 2019 | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from , 149 Flures Drive, Erskine, Renfrewshire, PA8 7DF to Unit 3 Bargarran Square Erskine PA8 6BS on 5 November 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from , Unit 3 Bargarran Square, Erskine, PA8 6BS, United Kingdom to Unit 3 Bargarran Square Erskine PA8 6BS on 9 January 2018 | |
06 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-06
|