- Company Overview for SIMPSON HILDER ASSOCIATES LIMITED (03486779)
- Filing history for SIMPSON HILDER ASSOCIATES LIMITED (03486779)
- People for SIMPSON HILDER ASSOCIATES LIMITED (03486779)
- Charges for SIMPSON HILDER ASSOCIATES LIMITED (03486779)
- More for SIMPSON HILDER ASSOCIATES LIMITED (03486779)
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 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
08 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 8 September 2020 | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | AD01 | Registered office address changed from Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 5 April 2019 | |
28 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
11 Mar 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 11 March 2019 | |
05 Mar 2019 | PSC01 | Notification of Hilary Simpson as a person with significant control on 12 December 2018 | |
05 Mar 2019 | PSC04 | Change of details for Mr David Simpson as a person with significant control on 12 December 2018 | |
05 Mar 2019 | PSC07 | Cessation of Allan Leslie Hilder as a person with significant control on 12 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
05 Mar 2019 | TM01 | Termination of appointment of Allan Leslie Hilder as a director on 12 December 2018 | |
05 Mar 2019 | TM02 | Termination of appointment of Tracy Hilder as a secretary on 12 December 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 5 March 2019 | |
17 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2018
|
|
17 Jan 2019 | RESOLUTIONS |
Resolutions
|