HUMPHREY & SIMONITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

25/05/1725 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

25/05/1725 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048643330004

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048643330003

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM BIRCH HALL 87 TRIPPET LANE SHEFFIELD S1 4EL

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

20/01/1620 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM TOGETHER ACCOUNTING DE VERE HOUSE 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE ENGLAND

View Document

10/09/1510 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMMONITE / 01/09/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HUMPHREY / 01/09/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM TOGETHER ACCOUNTING DE VERE HOUSE 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE ENGLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 87 TRIPPET LANE SHEFFIELD S1 4EL ENGLAND

View Document

10/03/1510 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

24/02/1524 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM TOGETHER ACCOUNTING DRAYTON OLD LODGE 146 DRAYTON HIGH ROAD NORWICH NORFOLK NR8 6AN ENGLAND

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM COUNTON DRAYTON OLD LODGE 146 DRAYTON HIGH ROAD NORWICH NORFOLK NR8 6AN

View Document

10/10/1410 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HUMPHREY / 10/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMMONITE / 10/10/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HUMPHREY / 15/11/2013

View Document

25/09/1325 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 11 OMEGA COURT 350 CEMETERY ROAD SHEFFIELD S11 8FT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/09/1212 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES HUMPHREY / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HUMPHREY / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMMONITE / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0923 September 2009 PREVEXT FROM 30/11/2008 TO 31/01/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUMPHREY / 16/09/2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: C/O LOUKES & COMPANY CLIFFE HOUSE, 2A HUTCLIFFE WOOD ROAD SHEFFIELD S8 2EX

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

27/05/0427 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/11/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 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