SIMON HEGELE LOGISTICS AND SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-12-31

View Document

04/02/254 February 2025 Satisfaction of charge 053206090003 in full

View Document

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

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

18/01/2218 January 2022 Notification of a person with significant control statement

View Document

18/01/2218 January 2022 Cessation of Dieter Hegele as a person with significant control on 2021-09-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Registration of charge 053206090003, created on 2021-11-09

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

12/11/2112 November 2021 Satisfaction of charge 1 in full

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of Christoph Ludin as a director on 2021-05-05

View Document

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

View Accounts

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISHA KRISTINA DARCIE / 01/12/2018

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MISS ELISHA KRISTINA DARCIE

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053206090002

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM PO BOX OX14 4SD 161 BROOK DRIVE MILTON PARK ABINGDON, OXON OXFORDSHIRE OX14 4SD ENGLAND

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MAXIMILIAN STREIT

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM UNIT 161 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SD

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SITZER

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR CHRISTOPH LUDIN

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR MIKE WINTER

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JUERGEN HOEFLINGER

View Document

13/01/1613 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DORF

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR INGO MERZ

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIMA

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR CHRISTOPH SITZER

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR CHRISTIAN DORF

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR INGO HORST JOSEF MERZ

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED KIEFER

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR DIETER HEGELE

View Document

17/01/1417 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR JUERGEN KURT HOEFLINGER

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARNO KUMM

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL LIMA

View Document

12/01/1212 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARNO KUMM / 06/01/2011

View Document

06/01/116 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIETER HEGELE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIEGFRIED KIEFER / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNO KUMM / 15/01/2010

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ARNO KUMM

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/081 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/081 November 2008 NC INC ALREADY ADJUSTED 08/10/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

03/02/053 February 2005 S366A DISP HOLDING AGM 23/12/04

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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