SIMON WHIGHAM GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewPrevious accounting period shortened from 2024-12-30 to 2024-10-31

View Document

11/12/2411 December 2024 Appointment of Mrs Andrea Janine Gosling as a secretary on 2024-12-01

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

19/11/2419 November 2024 Registration of charge 074303000006, created on 2024-11-13

View Document

14/11/2414 November 2024 Registration of charge 074303000005, created on 2024-11-11

View Document

13/11/2413 November 2024 Registration of charge 074303000004, created on 2024-11-11

View Document

13/11/2413 November 2024 Notification of Russell Ipm Holdings Ltd as a person with significant control on 2024-11-11

View Document

13/11/2413 November 2024 Termination of appointment of Simon Ian Whigham as a director on 2024-11-11

View Document

13/11/2413 November 2024 Termination of appointment of Lauren Clare Jeffries as a director on 2024-11-11

View Document

13/11/2413 November 2024 Cessation of Simon Ian Whigham as a person with significant control on 2024-11-11

View Document

13/11/2413 November 2024 Appointment of Dr Shakir Al-Zaidi as a director on 2024-11-11

View Document

11/11/2411 November 2024 Satisfaction of charge 074303000002 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 074303000003 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 074303000001 in full

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Director's details changed for Miss Lauren Clare Jeffries on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CLARE JEFFRIES / 08/11/2018

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON IAN WHIGHAM / 03/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CLARE WHIGHAM / 26/05/2017

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MISS LAUREN CLARE WHIGHAM

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BANTICK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074303000002

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074303000001

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORSFIELD

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

07/12/117 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 27/10/11 STATEMENT OF CAPITAL GBP 10201

View Document

04/11/104 November 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