Advanced company searchLink opens in new window

HUGH SYMONS INFORMATION MANAGEMENT LTD

Company number 01187478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2012 AR01 Annual return made up to 9 April 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/05/2010 as it was not properly delivered.
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2017.
25 May 2012 AR01 Annual return made up to 9 April 2009 with full list of shareholders
22 May 2012 SH02 Statement of capital on 17 November 2010
  • GBP 50,000.10
22 May 2012 SH02 Statement of capital on 15 December 2009
  • GBP 150,000.10
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/06/2012.
12 Apr 2012 CH01 Director's details changed for Christopher John Booth on 1 January 2012
12 Apr 2012 CH01 Director's details changed for Christopher John Booth on 1 January 2012
15 Jun 2011 AA Accounts for a small company made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/06/2012.
10 Aug 2010 AA Full accounts made up to 31 December 2009
13 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/06/2012.
12 May 2010 CH01 Director's details changed for Christopher John Booth on 1 April 2010
12 May 2010 CH01 Director's details changed for Mr Peter Wilson on 1 April 2010
12 May 2010 TM01 Termination of appointment of John Curtis as a director
05 Aug 2009 AA Full accounts made up to 31 December 2008
01 May 2009 363a Return made up to 09/04/09; full list of members
15 Dec 2008 122 Gbp sr 550000@1
15 Dec 2008 88(2) Ad 03/12/08\gbp si 500000@0.1=50000\gbp ic 850000.1/900000.1\
03 Oct 2008 AA Accounts for a small company made up to 31 December 2007
29 Apr 2008 363a Return made up to 09/04/08; full list of members
24 Jan 2008 288a New director appointed
24 Jan 2008 288b Director resigned
24 Jan 2008 288b Director resigned
04 Sep 2007 395 Particulars of mortgage/charge