R. SAMSON & SONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-12-18 with updates |
30/01/2430 January 2024 | Confirmation statement made on 2023-12-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Confirmation statement made on 2022-12-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | ADOPT ARTICLES 25/02/2020 |
12/03/2012 March 2020 | 25/02/20 STATEMENT OF CAPITAL GBP 102.00 |
12/03/2012 March 2020 | STATEMENT OF COMPANY'S OBJECTS |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/04/1811 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/07/1723 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SAMSON |
23/07/1723 July 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN SAMSON / 20/12/2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/06/1616 June 2016 | 31/12/15 TOTAL EXEMPTION FULL |
06/01/166 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 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 |
23/12/1423 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/07/1231 July 2012 | SECRETARY APPOINTED MRS ALISON JANE SAMSON |
30/07/1230 July 2012 | APPOINTMENT TERMINATED, SECRETARY MICHELE MOORS |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | Annual return made up to 17 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SAMSON / 17/12/2009 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE DWYER / 01/11/2008 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 7-8 CHURCH STREET WIMBORNE DORSET BH21 1JH |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | SECRETARY RESIGNED |
17/12/0217 December 2002 | 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