SIM ONE CONSULTANCY LTD

Company Documents

DateDescription
25/04/2425 April 2024 Compulsory strike-off action has been suspended

View Document

25/04/2425 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-08

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-23

View Document

19/05/2219 May 2022 Registered office address changed from Pintail House (1st Floor) Duck Island Lane Ringwood Hampshire BH24 3AA to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-19

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Director's details changed for Ms Simone Ruth Petzer on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Ms Simone Ruth Petzer as a person with significant control on 2021-11-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MS SIMONE RUTH PETZER / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE RUTH PETZER / 06/11/2019

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 22 BEAUFORT ROAD BOURNEMOUTH BH6 5AL ENGLAND

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE RUTH PETZER / 02/09/2019

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MS SIMONE RUTH STRADLING / 10/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE RUTH STRADLING / 08/11/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE RUTH STRADLING / 06/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 61C CLARENDON ROAD CHRISTCHURCH DORSET BH23 2AB

View Document

16/05/1616 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 43 PUREWELL CHRISTCHURCH DORSET BH23 1EH ENGLAND

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE RUTH STRADLING / 27/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE RUTH STRADLING / 05/05/2015

View Document

23/04/1523 April 2015 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