BEN SIMMONS CONSULTING & COACHING 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 NewConfirmation statement made on 2025-07-28 with no updates

View Document

18/02/2518 February 2025 Appointment of Ms Emily Bowhill as a secretary on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Anne Christine Simmons as a secretary on 2025-02-18

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM THRESHER BARN, MILLWOOD FARM BARNS MILLWOOD END LONG HANBOROUGH, OXON OXFORDSHIRE OX29 8RB

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS ERIC SIMMONS / 17/12/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY GEMMA GILBERT

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MRS ANNE CHRISTINE SIMMONS

View Document

11/09/1511 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/10/1427 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1227 April 2012 SECRETARY APPOINTED MISS GEMMA GILBERT

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ENGLISH

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE ENGLISH

View Document

25/11/1125 November 2011 31/07/11 STATEMENT OF CAPITAL GBP 4

View Document

17/10/1117 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MISS CHARLOTTE KATE ENGLISH

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 28/07/09 FULL LIST AMEND

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MISS CHARLOTTE KATE ENGLISH

View Document

26/08/0926 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED BENJAMIN THOMAS ERIC SIMMONS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

28/07/0828 July 2008 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