Advanced company searchLink opens in new window

SIMPSON HILDER ASSOCIATES LIMITED

Company number 03486779

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 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
  • GBP 1,000
17 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares