DR SIMON WILLIAMS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/05/2530 May 2025 Cessation of Simon Graham John Williams as a person with significant control on 2024-08-30

View Document

30/05/2530 May 2025 Change of details for Dr Lisa Siobhan Margaret Anderson as a person with significant control on 2024-08-30

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Change of details for Dr Lisa Siobhan Margaret Anderson as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Change of details for Dr Simon Graham John Williams as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Director's details changed for Dr Lisa Siobhan Margaret Anderson on 2022-05-19

View Document

19/05/2219 May 2022 Secretary's details changed for Dr Lisa Siobhan Margaret Anderson on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Dr Simon Graham John Williams on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GRAHAM JOHN WILLIAMS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SIOBHAN MARGARET ANDERSON

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR LISA SIOBHAN MARGARET ANDERSON / 01/06/2011

View Document

13/06/1113 June 2011 SECRETARY APPOINTED DR LISA SIOBHAN MARGARET ANDERSON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED DR SIMON GRAHAM JOHN WILLIAMS

View Document

09/06/119 June 2011 DIRECTOR APPOINTED DR LISA SIOBHAN MARGARET ANDERSON

View Document

09/06/119 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

09/06/119 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 2

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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