SIMPHIL LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
03/06/253 June 2025 New | Appointment of Mrs Lesley Ann Clark as a director on 2025-06-03 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Change of details for Mr Neil Terence Clark as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Director's details changed for Mr Neil Terence Clark on 2023-12-19 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Registered office address changed from Park Grange Farm Long Lane Beverley HU17 0RN England to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 2022-03-03 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-03-31 |
10/02/2210 February 2022 | Secretary's details changed for Lesley Clark on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mr Neil Terence Clark as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mrs Lesley Ann Clark as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr Neil Terence Clark on 2022-02-09 |
17/01/2217 January 2022 | Second filing of Confirmation Statement dated 2021-03-19 |
09/11/219 November 2021 | Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to Park Grange Farm Long Lane Beverley HU17 0RN on 2021-11-09 |
08/04/218 April 2021 | 19/03/21 Statement of Capital gbp 100 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CHANGE PERSON AS DIRECTOR |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TERENCE CLARK / 16/03/2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 5-7 NEW ROAD RADCLIFFE MANCHESTER M26 1LS ENGLAND |
16/03/2016 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY CLARK / 16/03/2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 11 HEDON ROAD HULL EAST YORKSHIRE HU9 1LH |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL TERENCE CLARK / 19/03/2010 |
22/04/1022 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
08/06/098 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/05/098 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/01/077 January 2007 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/08/051 August 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
08/04/038 April 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/03/0326 March 2003 | DIRECTOR RESIGNED |
26/03/0326 March 2003 | SECRETARY RESIGNED |
19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company