SIMONDS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Change of details for Mr David Simonds as a person with significant control on 2025-07-14 |
28/07/2528 July 2025 New | Notification of Sarah Jane Simonds as a person with significant control on 2016-04-06 |
14/07/2514 July 2025 New | Notification of David Simonds as a person with significant control on 2025-07-14 |
09/07/259 July 2025 New | Cessation of David Simonds as a person with significant control on 2025-07-09 |
09/07/259 July 2025 New | Cessation of Sarah Jane Simonds as a person with significant control on 2025-07-09 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
06/08/246 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
18/08/2318 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
03/10/223 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
27/01/1527 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
28/01/1428 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMONDS / 24/09/2012 |
28/01/1328 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE SIMONDS / 24/09/2012 |
28/01/1328 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 10A WOLVERHAMPTON ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1PP |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
16/01/1216 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
07/02/117 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
18/01/1018 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMONDS / 18/01/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
02/02/072 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
09/01/049 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
08/01/038 January 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 9 BLYTHE GARDENS CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1BH |
22/05/0222 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0222 May 2002 | SECRETARY'S PARTICULARS CHANGED |
11/01/0211 January 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 05/04/02 |
26/03/0126 March 2001 | NEW DIRECTOR APPOINTED |
26/03/0126 March 2001 | NEW SECRETARY APPOINTED |
26/03/0126 March 2001 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
26/03/0126 March 2001 | SECRETARY RESIGNED |
26/03/0126 March 2001 | DIRECTOR RESIGNED |
18/01/0118 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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