(CS01) Confirmation statement with updates March 6, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On June 19, 2023 new director was appointed.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 6, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 6, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control April 6, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 18, 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 18, 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 6, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 6, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 8, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 15, 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 22, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 10, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 22, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on June 13, 2014. Old Address: Hedge House Hangersley Hill Hangersley Ringwood BH24 3JW
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 22, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 25, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 13, 2012 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 22, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 13, 2012 new director was appointed.
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 22, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 20th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r j simmons contracting LIMITEDcertificate issued on 20/02/12
filed on: 20th, February 2012
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 6th, May 2011
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(22 pages)
|