SIMMONDS PROPERTY SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 05/10/235 October 2023 | Application to strike the company off the register |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 15/11/2215 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
| 06/12/216 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/11/1929 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SIMMONDS |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
| 27/11/1827 November 2018 | DIRECTOR APPOINTED MRS NICOLA SIMMONDS |
| 27/11/1827 November 2018 | 14/11/18 STATEMENT OF CAPITAL GBP 2 |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
| 31/05/1831 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 01/05/181 May 2018 | COMPANY NAME CHANGED WARREN SIMMONDS LIMITED CERTIFICATE ISSUED ON 01/05/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/11/1728 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/09/1618 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/06/169 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/06/1528 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/06/1413 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/05/1316 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/02/1322 February 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES CRUICKSHANK |
| 22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM INGLEWOOD, WREAY CARLISLE CUMBRIA CA4 0RL |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/06/1017 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN SIMMONDS / 16/05/2010 |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/10/087 October 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
| 16/05/0816 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 16/05/0716 May 2007 | 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