DAVID SIMMONDS CONSULTANCY LIMITED

Company Documents

DateDescription
18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

18/12/2318 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-08-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

18/06/2118 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SIMMONDS / 03/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DOBSON / 03/07/2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 CORPORATE SECRETARY APPOINTED SR COMPANY SERVICES LIMITED

View Document

14/09/1214 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 9 QUY COURT COLLIERS LANE, STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AU

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY CKLG LIMITED

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOBSON / 21/08/2009

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CKL GOLDING LIMITED / 01/07/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOBSON / 15/05/2009

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CKL GOLDING LIMITED / 01/07/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR ANDREW CHARLES DOBSON

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: LAMMAS FIELD PAVILLION NEWNHAM ROAD CAMBRIDGE CB3 9HX

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: ST. MARY'S HOUSE, 47 HIGH STREET TRUMPINGTON CAMBRIDGE CB2 2HZ

View Document

20/08/0320 August 2003 S366A DISP HOLDING AGM 08/08/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 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