HOWARD SIMONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Director's details changed for Mr Spencer Howard Simons on 2025-06-16 |
17/06/2517 June 2025 | Director's details changed for Mrs Emma Simons on 2025-06-16 |
17/06/2517 June 2025 | Director's details changed for Mr Spencer Howard Simons on 2025-06-16 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
20/03/2520 March 2025 | Register inspection address has been changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
20/03/2520 March 2025 | Register inspection address has been changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
19/03/2519 March 2025 | Register(s) moved to registered office address 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
28/02/2528 February 2025 | Micro company accounts made up to 2024-04-28 |
25/02/2525 February 2025 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2025-02-25 |
25/02/2525 February 2025 | Appointment of Mrs Larissa Pippa Moss as a director on 2025-01-01 |
25/02/2525 February 2025 | Change of details for Emense Investments Limited as a person with significant control on 2025-02-25 |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-04-28 |
28/04/2428 April 2024 | Annual accounts for year ending 28 Apr 2024 |
18/04/2418 April 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
19/01/2419 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-18 with updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-18 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/03/2115 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
30/12/1930 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | PREVSHO FROM 30/09/2018 TO 30/04/2018 |
11/07/1811 July 2018 | CESSATION OF SPENCER HOWARD SIMONS AS A PSC |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMENSE INVESTMENTS LIMITED |
11/07/1811 July 2018 | CESSATION OF EMMA SIMONS AS A PSC |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 395 HOE STREET WALTHAMSTOW LONDON E17 9AP |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/05/1631 May 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
08/12/158 December 2015 | DIRECTOR APPOINTED MRS EMMA SIMONS |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/03/1524 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/04/148 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/04/139 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/03/1226 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
12/04/1112 April 2011 | SAIL ADDRESS CREATED |
12/04/1112 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/04/1112 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / EMMA SIMONS / 18/03/2011 |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HOWARD SIMONS / 18/03/2011 |
12/04/1112 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/04/1029 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/03/0727 March 2007 | SECRETARY'S PARTICULARS CHANGED |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
22/04/0422 April 2004 | NEW DIRECTOR APPOINTED |
19/04/0419 April 2004 | NEW SECRETARY APPOINTED |
29/03/0429 March 2004 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | 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