SIMON MAUGHAN AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

17/01/2417 January 2024 Director's details changed for Mr Simon Robert Maughan on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr Christopher Mark Sullivan on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Christopher Neal Mitchell on 2024-01-17

View Document

10/01/2410 January 2024 Appointment of Mrs Amy Deaney as a director on 2024-01-01

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

06/04/226 April 2022 Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom to Kintyre House 70 High Street Fareham PO16 7BB on 2022-04-06

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

04/01/224 January 2022 Registered office address changed from Clock Offices High Street Bishops Waltham Southampton SO32 1AA to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2022-01-04

View Document

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

View Accounts

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

View Accounts

07/05/207 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

27/08/1927 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1625 July 2016 14/07/16 STATEMENT OF CAPITAL GBP 100

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE BRISTOL BS8 1RU UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAUGHAN / 05/12/2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEAL MITCHELL / 20/12/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED CHRISTOPHER NEAL MITCHELL

View Document

15/03/1015 March 2010 05/02/10 STATEMENT OF CAPITAL GBP 2

View Document

05/12/095 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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