SIMON NICHOLAS ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-04-28 with updates |
13/01/2513 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
29/05/2429 May 2024 | Appointment of Mr Alan Robert Spalding as a director on 2024-05-17 |
28/05/2428 May 2024 | Appointment of Mr Adam Charlesworth as a director on 2024-05-17 |
28/05/2428 May 2024 | Termination of appointment of Victoria Pearce as a director on 2024-05-17 |
28/05/2428 May 2024 | Termination of appointment of Simon Nicholas Pearce as a director on 2024-05-17 |
24/05/2424 May 2024 | Second filing of Confirmation Statement dated 2020-04-28 |
20/05/2420 May 2024 | Registered office address changed from 16 Commerce Square Nottingham Nottinghamshire NG1 1HS England to Unit 8 Chase Park Daleside Road Colwick Nottingham NG2 4GT on 2024-05-20 |
20/05/2420 May 2024 | Cessation of Victoria Pearce as a person with significant control on 2024-05-17 |
20/05/2420 May 2024 | Cessation of Simon Nicholas Pearce as a person with significant control on 2024-05-17 |
20/05/2420 May 2024 | Notification of Approach Personnel Limited as a person with significant control on 2024-05-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with updates |
26/01/2226 January 2022 | Change of details for Mr Simon Nicholas Pearce as a person with significant control on 2022-01-26 |
26/01/2226 January 2022 | Registered office address changed from 37B Shearing Hill Gedling Nottingham Nottinghamshire NG4 3GY to 16 Commerce Square Nottingham Nottinghamshire NG1 1HS on 2022-01-26 |
26/01/2226 January 2022 | Change of details for Mrs Victoria Pearce as a person with significant control on 2022-01-26 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES |
11/05/2011 May 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/05/2011 May 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
07/05/207 May 2020 | Confirmation statement made on 2020-04-28 with updates |
07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 28/04/2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS PEARCE / 28/04/2020 |
06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 28/04/2020 |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 28/04/2020 |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS PEARCE / 28/04/2020 |
02/05/202 May 2020 | DISS40 (DISS40(SOAD)) |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | FIRST GAZETTE |
16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 09/12/2019 |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS PEARCE |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 09/12/2019 |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 09/12/2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/12/1719 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068900260003 |
08/12/178 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | 30/04/15 TOTAL EXEMPTION FULL |
09/06/159 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | 30/04/14 TOTAL EXEMPTION FULL |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 01/01/2014 |
10/06/1410 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 51 SUNNYDALE ROAD BAKERSFIELD NOTTINGHAM NG3 7GG UK |
19/06/1319 June 2013 | 30/04/13 TOTAL EXEMPTION FULL |
22/05/1322 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS / 22/05/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/06/1215 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/05/1229 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
14/11/1114 November 2011 | 30/04/11 TOTAL EXEMPTION FULL |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PEARCE / 25/05/2011 |
25/05/1125 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
14/02/1114 February 2011 | 30/04/10 TOTAL EXEMPTION FULL |
07/02/117 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/08/1019 August 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PEARCE / 28/04/2010 |
09/07/109 July 2010 | DIRECTOR APPOINTED MR SIMON PEARCE |
17/07/0917 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/0928 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMON NICHOLAS ASSOCIATES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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