Advanced company searchLink opens in new window

H & S SIMMONS LIMITED

Company number 08869468

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)
10 Jun 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 400
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
12 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with updates
12 Mar 2018 CH01 Director's details changed for Mr Henry Simmons on 18 November 2016
22 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 30/01/2017
07 Feb 2018 AD01 Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 February 2018
07 Feb 2018 PSC04 Change of details for Mr Henry Simmons as a person with significant control on 18 November 2016
08 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
08 Nov 2017 CH01 Director's details changed for Mrs Sarah Simmons on 18 November 2016
30 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 22/02/2018.
10 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Jul 2016 AD01 Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 26 July 2016
26 Jul 2016 CH01 Director's details changed for Mr Henry Simmons on 25 April 2016
26 Jul 2016 CH01 Director's details changed for Mrs Sarah Simmons on 25 April 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
05 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 100