SIMERGY CONSULTING LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MRS COLETTE LOUISE SIMPSON / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 1 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AL ENGLAND

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM SIMPSON / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE LOUISE SIMPSON / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM SIMPSON / 11/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE LOUISE SIMPSON

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM SIMPSON / 11/01/2019

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM SIMPSON / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE LOUISE SIMPSON / 04/07/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM THISTLEDOWN BARN 204 HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG ENGLAND

View Document

31/03/1731 March 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM C/O DMC ACCOUNTING OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6YJ ENGLAND

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS COLETTE LOUISE SIMPSON

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM SIMPSON / 07/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/02/167 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 CURRSHO FROM 31/01/2016 TO 31/05/2015

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information