R SIMMONS CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/06/2312 June 2023 Change of details for Mr. Ryan David Simmons as a person with significant control on 2023-06-03

View Document

12/06/2312 June 2023 Registered office address changed from 22 Beverley Court Wellesley Road Chiswick W4 4LQ England to Flat 1 James Court Richmond Park Road Bournemouth BH8 8UA on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr. Ryan David Simmons on 2023-06-03

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Director's details changed for Mr. Ryan David Simmons on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr. Ryan David Simmons as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 112 Edmunds House Colonial Drive London W4 5HJ England to 22 Beverley Court Wellesley Road Chiswick W4 4LQ on 2021-08-10

View Document

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

View Accounts

20/02/2020 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 83 WATERSIDE HOUSE WOODLEY HEADLAND PEARTREE LODGE MILTON KEYNES BUCKINGHAMSHIRE MK6 3FE ENGLAND

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RYAN DAVID SIMMONS / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR. RYAN DAVID SIMMONS / 29/03/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 22 PRINCES AVENUE LONDON W3 8LS UNITED KINGDOM

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR. RYAN DAVID SIMMONS / 22/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. RYAN DAVID SIMMONS / 22/09/2018

View Document

17/09/1817 September 2018 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

14/02/1814 February 2018 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