JON SIMON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-08-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Micro company accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-13 with no updates |
15/09/2215 September 2022 | Change of details for Mr Jonathan Peter Morris as a person with significant control on 2022-08-10 |
15/09/2215 September 2022 | Change of details for Mr Simon Thomas Morris as a person with significant control on 2022-08-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MORRIS / 23/08/2018 |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER MORRIS / 23/08/2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
03/04/183 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063415480001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
27/09/1727 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MORRIS / 05/01/2017 |
27/09/1727 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER MORRIS / 05/01/2017 |
08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS MORRIS / 26/08/2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MORRIS / 14/08/2014 |
27/10/1427 October 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/08/1315 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/08/1213 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/11/113 November 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER MORRIS / 01/08/2010 |
24/09/1024 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS MORRIS / 15/07/2010 |
15/07/1015 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIMON THOMAS MORRIS / 15/07/2010 |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 72 STAND LANE RADCLIFFE MANCHESTER M26 1LQ UNITED KINGDOM |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/10/0926 October 2009 | Annual return made up to 13 August 2009 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 24 OLD DOCTORS STREET TOTTINGTON BURY LANCS BL8 3ND |
24/10/0824 October 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 |
26/09/0726 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
13/09/0713 September 2007 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 38 PARKSIDE MEWS, STANLEY RD WHITEFIELD MANCHESTER LANCS M45 8QD |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
14/08/0714 August 2007 | SECRETARY RESIGNED |
13/08/0713 August 2007 | 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