Advanced company searchLink opens in new window

SIMON SHILTON LIMITED

Company number 05601083

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)
07 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with updates
21 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
27 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
06 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
11 Apr 2019 TM02 Termination of appointment of David Maurice Shilton as a secretary on 28 March 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
29 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
16 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
02 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Dec 2014 CH03 Secretary's details changed for David Maurice Shilton on 4 December 2014
26 Nov 2014 CH01 Director's details changed for Mr. Simon James Shilton on 26 November 2014
26 Nov 2014 AD01 Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane Whitestake, Preston Lancashire PR4 4AZ to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 26 November 2014
05 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20