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)
17 Jan 2019 SH03 Purchase of own shares.
14 Dec 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
07 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
11 Dec 2017 AD01 Registered office address changed from 6a the Gardens Broadcut Fareham Hampshire PO16 8SS to 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th on 11 December 2017
30 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000
06 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
11 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
15 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
13 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
28 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Mar 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
16 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
23 Jan 2010 CH01 Director's details changed for David Michael Simpson on 23 January 2010
23 Jan 2010 CH01 Director's details changed for Allan Leslie Hilder on 23 January 2010