MR SIMMS OLDE SWEET SHOPPE ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

27/07/2527 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/08/2316 August 2023 Termination of appointment of Philip Duncan Lewis Woolf as a director on 2023-03-13

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Termination of appointment of Tony Hinlun Chan as a director on 2022-11-22

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMBERG

View Document

12/03/2012 March 2020 PREVSHO FROM 17/07/2020 TO 31/12/2019

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR TONY HINLUN CHAN

View Document

09/10/199 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2019

View Document

12/09/1912 September 2019 17/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HOLMBERG / 01/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN LEWIS WOOLF / 17/07/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 29 BADGERS CROFT ECCLESHALL STAFFORD ST21 6DS

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HOLMBERG / 17/07/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KIN WAI MAN / 17/07/2019

View Document

23/07/1923 July 2019 PREVSHO FROM 31/12/2019 TO 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR PHILIP DUNCAN LEWIS WOOLF

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MS GLOBAL LIMITED

View Document

17/07/1917 July 2019 CESSATION OF MARTIN LAWRENCE PEET AS A PSC

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR DAVID KIN WAI MAN

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JOHN PATRICK HOLMBERG

View Document

17/07/1917 July 2019 CESSATION OF MARTIN LAWRENCE PEET AS A PSC

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEET

View Document

17/07/1917 July 2019 Annual accounts for year ending 17 Jul 2019

View Accounts

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LAWRENCE PEET

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

26/02/1526 February 2015 Annual return made up to 10 August 2014 with full list of shareholders

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

28/08/1328 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DISS40 (DISS40(SOAD))

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1220 December 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR MARTIN PEET

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEET

View Document

21/08/1121 August 2011 DIRECTOR APPOINTED MR MARTIN LAWRENCE PEET

View Document

21/08/1121 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEET

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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