F A SIMMS & PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Stelaris Directors Ltd as a director on 2025-01-31

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-29 with updates

View Document

04/10/244 October 2024 Change of details for Fts Capital Limited as a person with significant control on 2024-08-29

View Document

04/10/244 October 2024 Cessation of F a Simms & Partners Holdings Limited as a person with significant control on 2024-08-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/01/2430 January 2024 Current accounting period extended from 2024-04-30 to 2024-07-31

View Document

19/12/2319 December 2023 Termination of appointment of Christopher Luke Timms as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Stelaris Directors Ltd as a director on 2023-12-19

View Document

13/12/2313 December 2023 Appointment of Mr Marco Piacquadio as a director on 2023-11-30

View Document

12/12/2312 December 2023 Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB to Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Richard Frank Simms as a director on 2023-11-30

View Document

12/12/2312 December 2023 Termination of appointment of Lisa Caroline Simms as a director on 2023-11-30

View Document

12/12/2312 December 2023 Cessation of Richard Frank Simms as a person with significant control on 2023-11-30

View Document

12/12/2312 December 2023 Notification of Fts Capital Limited as a person with significant control on 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

12/12/2312 December 2023 Appointment of Mr Christopher Luke Timms as a director on 2023-11-30

View Document

12/12/2312 December 2023 Termination of appointment of Richard Frank Simms as a secretary on 2023-11-30

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SIMMS

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MRS LISA CAROLINE SIMMS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060030340003

View Document

27/12/1927 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1924 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 900

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

10/12/1910 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/192 December 2019 07/11/19 STATEMENT OF CAPITAL GBP 910

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BUTTRISS

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYNN BEST

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK SIMMS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANK SIMMS / 20/11/2014

View Document

18/12/1418 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060030340002

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM PIONEER HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP

View Document

12/12/1312 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYNN JEAN CLARK / 08/12/2012

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN FORD

View Document

10/04/1210 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 1010

View Document

10/04/1210 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1210 April 2012 ADOPT ARTICLES 28/03/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYNN JEAN CLARK / 20/11/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK SIMMS / 20/11/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ARTHUR SIMMS / 20/11/2010

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNN JEAN CLARK / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ARTHUR SIMMS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER FORD / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BUTTRISS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SIMMS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK SIMMS / 23/12/2009

View Document

21/12/0821 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/07/082 July 2008 DIRECTOR APPOINTED CAROLYNN JEAN CLARK

View Document

05/02/085 February 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

05/02/085 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED NO. 629 LEICESTER LIMITED CERTIFICATE ISSUED ON 14/06/07

View Document

20/11/0620 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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