SIMON JAMES IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/12/1930 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU UNITED KINGDOM

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053547680002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL SCALES / 01/07/2016

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PAUL SCALES / 01/07/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM GROVER HOUSE, GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/07/1524 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 CHANGE PERSON AS DIRECTOR

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL SCALES / 22/01/2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 CHANGE PERSON AS DIRECTOR

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON RENOLDI

View Document

09/03/119 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SCALES / 01/02/2008

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SCALES / 01/02/2008

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 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