SIMON MAUGHAN AND ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-01 with updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2024-03-12 |
17/01/2417 January 2024 | Director's details changed for Mr Simon Robert Maughan on 2024-01-17 |
17/01/2417 January 2024 | Director's details changed for Mr Christopher Mark Sullivan on 2024-01-17 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
17/01/2417 January 2024 | Director's details changed for Mr Christopher Neal Mitchell on 2024-01-17 |
10/01/2410 January 2024 | Appointment of Mrs Amy Deaney as a director on 2024-01-01 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
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 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
27/08/1927 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
10/07/1810 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
20/06/1720 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
25/07/1625 July 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/07/1625 July 2016 | 14/07/16 STATEMENT OF CAPITAL GBP 100 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/12/1415 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/12/1320 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE BRISTOL BS8 1RU UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAUGHAN / 05/12/2012 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEAL MITCHELL / 20/12/2010 |
15/03/1015 March 2010 | DIRECTOR APPOINTED CHRISTOPHER NEAL MITCHELL |
15/03/1015 March 2010 | 05/02/10 STATEMENT OF CAPITAL GBP 2 |
05/12/095 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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