SIMON PICKERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

04/08/234 August 2023 Registration of charge 073801350003, created on 2023-07-24

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 76 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AX ENGLAND

View Document

15/05/1915 May 2019 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH PICKERING / 28/03/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH PICKERING / 28/03/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON PICKERING / 28/03/2019

View Document

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

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM IMOGEN HOUSE 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG ENGLAND

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

21/05/1621 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073801350002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SUITE 3 24 HIGH STREET RUDDINGTON NOTTINGHAMSHIRE NG11 6EA

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073801350001

View Document

28/09/1528 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED SHIRLEY ELIZABETH PICKERING

View Document

27/09/1027 September 2010 SECRETARY APPOINTED SHIRLEY ELIZABETH PICKERING

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED SIMON PICKERING

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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