Advanced company searchLink opens in new window

SIMPSON BURGESS NASH LIMITED

Company number 04441701

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)
26 Nov 2018 AA01 Previous accounting period shortened from 28 November 2017 to 27 November 2017
28 Aug 2018 AA01 Previous accounting period shortened from 29 November 2017 to 28 November 2017
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
24 May 2018 PSC05 Change of details for Dialmode (328) Limited as a person with significant control on 1 May 2017
29 Aug 2017 AA Total exemption small company accounts made up to 29 November 2016
30 May 2017 AD01 Registered office address changed from Ground Floor, Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP to Empress Business Centre 380 Chester Road Manchester M16 9EA on 30 May 2017
25 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
25 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 120
25 May 2016 CH01 Director's details changed for Mr Mark Lee Burgess on 25 May 2016
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 120
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 120
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Aug 2013 TM01 Termination of appointment of Robert Simpson as a director
07 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
27 Apr 2011 AP01 Appointment of Sharon Nash as a director
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009