Advanced company searchLink opens in new window

WAYNE SMAILES LIMITED

Company number 10375583

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)
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
17 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
01 Jul 2019 TM01 Termination of appointment of Kelly Smailes as a director on 1 October 2018
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
21 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Nov 2017 CS01 Confirmation statement made on 13 September 2017 with updates
10 Nov 2017 PSC07 Cessation of Kelly Smailes as a person with significant control on 1 September 2017
10 Nov 2017 AP01 Appointment of Mr Wayne Smailes as a director on 14 September 2016
10 Nov 2017 PSC01 Notification of Wayne Smailes as a person with significant control on 1 July 2017
05 Sep 2017 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 103 Station Road Ashington Northumberland NE63 8RS on 5 September 2017
05 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
04 Sep 2017 PSC01 Notification of Kelly Smailes as a person with significant control on 31 August 2017
04 Sep 2017 AP01 Appointment of Mrs Kelly Smailes as a director on 31 August 2017
04 Sep 2017 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 31 August 2017
04 Sep 2017 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 31 August 2017
04 Sep 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 August 2017