- Company Overview for SIMON LINSSEN ASSOCIATES LIMITED (04447470)
- Filing history for SIMON LINSSEN ASSOCIATES LIMITED (04447470)
- People for SIMON LINSSEN ASSOCIATES LIMITED (04447470)
- Insolvency for SIMON LINSSEN ASSOCIATES LIMITED (04447470)
- More for SIMON LINSSEN ASSOCIATES LIMITED (04447470)
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
|
|
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
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |