SIMON ATKINSON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

04/01/244 January 2024 Change of details for Mr Simon Matthew Atkinson as a person with significant control on 2023-10-05

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Director's details changed for Mr Simon Matthew Atkinson on 2022-01-18

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 23/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 22/12/15 NO CHANGES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 22/12/14 NO CHANGES

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATHEW ATKINSON / 20/01/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 22/12/12 NO CHANGES

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 22/12/11 NO CHANGES

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY HUGH CAMERON

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 2ND FLOOR COMPTON HOUSE 29-33 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATHEW ATKINSON / 04/03/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0820 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/0811 November 2008 FIRST GAZETTE

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: APEX HOUSE, GRAND ARCADE TALLY HO CORNER FINCHLEY LONDON N12 0EH

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 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