SUPASHED SIMONSTONE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Registration of charge 095846550004, created on 2024-05-30

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-06-30

View Document

13/04/2313 April 2023 Registration of charge 095846550003, created on 2023-04-04

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

09/11/219 November 2021 Appointment of Mr Christopher Parkinson as a director on 2021-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKINSON

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095846550002

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095846550001

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MISS HOLLY MARIE DUCKER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY WHITTAKER

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER PARKINSON

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER WHITTAKER

View Document

22/01/1922 January 2019 CESSATION OF GROUP FIRST GLOBAL LIMITED AS A PSC

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 COMPANY NAME CHANGED SIMONSTONE PARKING LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 AUDITOR'S RESIGNATION

View Document

06/07/176 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED TOBY SCOTT WHITTAKER

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM FOURWAYS 20 NEW ROAD RUFFORD ORMSKIRK LANCASHIRE L40 1SR UNITED KINGDOM

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARMITAGE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY KATHLEEN ARMITAGE

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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