SIMON NICHOLAS ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

13/01/2513 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Appointment of Mr Alan Robert Spalding as a director on 2024-05-17

View Document

28/05/2428 May 2024 Appointment of Mr Adam Charlesworth as a director on 2024-05-17

View Document

28/05/2428 May 2024 Termination of appointment of Victoria Pearce as a director on 2024-05-17

View Document

28/05/2428 May 2024 Termination of appointment of Simon Nicholas Pearce as a director on 2024-05-17

View Document

24/05/2424 May 2024 Second filing of Confirmation Statement dated 2020-04-28

View Document

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

View Document

20/05/2420 May 2024 Cessation of Victoria Pearce as a person with significant control on 2024-05-17

View Document

20/05/2420 May 2024 Cessation of Simon Nicholas Pearce as a person with significant control on 2024-05-17

View Document

20/05/2420 May 2024 Notification of Approach Personnel Limited as a person with significant control on 2024-05-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

26/01/2226 January 2022 Change of details for Mr Simon Nicholas Pearce as a person with significant control on 2022-01-26

View Document

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

View Document

26/01/2226 January 2022 Change of details for Mrs Victoria Pearce as a person with significant control on 2022-01-26

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

11/05/2011 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/2011 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/05/207 May 2020 Confirmation statement made on 2020-04-28 with updates

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 28/04/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS PEARCE / 28/04/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 28/04/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 28/04/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS PEARCE / 28/04/2020

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 09/12/2019

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS PEARCE

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 09/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 09/12/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068900260003

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PEARCE / 01/01/2014

View Document

10/06/1410 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 51 SUNNYDALE ROAD BAKERSFIELD NOTTINGHAM NG3 7GG UK

View Document

19/06/1319 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS / 22/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/05/1229 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/11/1114 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PEARCE / 25/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/1019 August 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PEARCE / 28/04/2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR SIMON PEARCE

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0928 April 2009 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