BN SIMMONDS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Registered office address changed from Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-27

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/10/236 October 2023 Registered office address changed from 150 Wantage Woodside Telford TF7 5PF United Kingdom to Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ on 2023-10-06

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2023-04-30 to 2023-04-05

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

14/10/2214 October 2022 Termination of appointment of Casey Bourner-Smith as a director on 2022-04-18

View Document

14/10/2214 October 2022 Appointment of Ms Janyn Maye Mangurali as a director on 2022-04-18

View Document

11/05/2211 May 2022 Registered office address changed from 13 Ferguson Crescent Hazlerigg Newcastle upon Tyne NE13 7NL United Kingdom to 150 Wantage Woodside Telford TF7 5PF on 2022-05-11

View Document

08/04/228 April 2022 Incorporation

View Document


More Company Information


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