STEVE SIMMS LTD

Company Documents

DateDescription
26/04/2226 April 2022 Return of final meeting in a members' voluntary winding up

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Registered office address changed from 33 Woodfield Avenue London SW16 1LE England to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 2021-07-22

View Document

22/07/2122 July 2021 Declaration of solvency

View Document

22/07/2122 July 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

08/06/218 June 2021 PREVSHO FROM 31/08/2021 TO 30/04/2021

View Document

04/06/214 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIMMS / 01/06/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/11/2012 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

17/01/1917 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 45B LAMBERT ROAD LONDON SW2 5BB ENGLAND

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SIMMS / 07/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SIMMS / 30/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIMMS / 07/10/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM FLAT 3 23 MORRISH ROAD LONDON SW2 4EZ ENGLAND

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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