- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |