THE SIMMANCE PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

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

View Accounts

08/11/238 November 2023 Appointment of Mrs Nicola Jane Simmance as a director on 2023-11-08

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS ROBERT SIMMANCE / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS AROUSSE RENEE SIMMANCE / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS ROBERT SIMMANCE / 12/08/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MRS AROUSSE RENEE SIMMANCE / 15/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS ROBERT SIMMANCE / 15/08/2018

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS ROBERT SIMMANCE / 16/08/2017

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / AROUSSE RENEE SIMMANCE / 16/08/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/159 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/133 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

05/09/125 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS ROBERT SIMMANCE / 09/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 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