Advanced company searchLink opens in new window

SIMON LINSSEN ASSOCIATES LIMITED

Company number 04447470

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)
05 Feb 2025 AD01 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 5 February 2025
01 May 2024 LIQ03 Liquidators' statement of receipts and payments to 22 February 2024
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 22 February 2023
04 Mar 2022 AD01 Registered office address changed from 2 Sedgemead Netley Abbey Southampton SO31 5EY England to 2 the Crescent Taunton Somerset TA1 4EA on 4 March 2022
04 Mar 2022 600 Appointment of a voluntary liquidator
04 Mar 2022 LIQ02 Statement of affairs
04 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-23
29 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
17 May 2018 PSC01 Notification of Julie Anne Linssen as a person with significant control on 27 May 2017
17 May 2018 PSC04 Change of details for Mr Simon Keith Linssen as a person with significant control on 17 May 2018
24 Aug 2017 AA Micro company accounts made up to 31 May 2017
01 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
01 Jul 2017 PSC01 Notification of Simon Keith Linssen as a person with significant control on 6 April 2016
03 Jun 2017 AD01 Registered office address changed from 2 Sedgemead Sedgemead Netley Abbey Southampton Hampshire SO31 5EY England to 2 Sedgemead Netley Abbey Southampton SO31 5EY on 3 June 2017
03 Jun 2017 CH03 Secretary's details changed for Julie Elford on 3 June 2017
03 Jun 2017 AD01 Registered office address changed from 2 Sedge Mead Netley Abbey Southampton SO31 5EY to 2 Sedgemead Sedgemead Netley Abbey Southampton Hampshire SO31 5EY on 3 June 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
19 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015