SIMON ATKINSON HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Change of share class name or designation |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
04/01/244 January 2024 | Change of details for Mr Simon Matthew Atkinson as a person with significant control on 2023-10-05 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Director's details changed for Mr Simon Matthew Atkinson on 2022-01-18 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ATKINSON / 23/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/02/1629 February 2016 | 22/12/15 NO CHANGES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/02/1525 February 2015 | 22/12/14 NO CHANGES |
07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATHEW ATKINSON / 20/01/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/02/146 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
05/09/135 September 2013 | PREVEXT FROM 31/12/2012 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/01/1324 January 2013 | 22/12/12 NO CHANGES |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | 22/12/11 NO CHANGES |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, SECRETARY HUGH CAMERON |
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 |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/03/104 March 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATHEW ATKINSON / 04/03/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | DISS40 (DISS40(SOAD)) |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 December 2006 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
20/11/0820 November 2008 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/11/0811 November 2008 | FIRST GAZETTE |
09/01/079 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/03/0518 March 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | NEW SECRETARY APPOINTED |
04/08/044 August 2004 | NEW DIRECTOR APPOINTED |
01/04/041 April 2004 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: APEX HOUSE, GRAND ARCADE TALLY HO CORNER FINCHLEY LONDON N12 0EH |
22/12/0322 December 2003 | SECRETARY RESIGNED |
22/12/0322 December 2003 | 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