SIMON HOLMES LIMITED

03702808
SYCAMORE HOUSE 24 CHURCH STREET HEMSWELL GAINSBOROUGH LINCOLNSHIRE DN21 5UQ

Documents

Documents
Date Category Description Pages
03 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 8 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 8 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 8 Buy now
09 Mar 2021 accounts Annual Accounts 8 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 8 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 8 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 accounts Annual Accounts 8 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 7 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
19 Oct 2015 accounts Annual Accounts 7 Buy now
27 Jan 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
29 Apr 2014 accounts Annual Accounts 6 Buy now
28 Jan 2014 annual-return Annual Return 5 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
16 Nov 2012 accounts Annual Accounts 6 Buy now
27 Jan 2012 annual-return Annual Return 5 Buy now
09 Nov 2011 accounts Annual Accounts 5 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
20 Oct 2010 accounts Annual Accounts 6 Buy now
08 Apr 2010 accounts Annual Accounts 5 Buy now
31 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (Jillian Mary Holmes) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Simon Earl Holmes) 2 Buy now
30 Mar 2009 accounts Annual Accounts 7 Buy now
12 Mar 2009 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
13 Feb 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
21 Apr 2008 accounts Annual Accounts 8 Buy now
07 Mar 2008 annual-return Return made up to 27/01/08; full list of members 3 Buy now
11 May 2007 accounts Annual Accounts 7 Buy now
27 Mar 2007 annual-return Return made up to 27/01/07; full list of members 7 Buy now
26 May 2006 accounts Annual Accounts 7 Buy now
09 Mar 2006 annual-return Return made up to 27/01/06; full list of members 7 Buy now
12 Apr 2005 accounts Annual Accounts 7 Buy now
07 Feb 2005 annual-return Return made up to 27/01/05; full list of members 7 Buy now
30 Jun 2004 auditors Auditors Resignation Company 1 Buy now
02 Apr 2004 accounts Annual Accounts 7 Buy now
23 Jan 2004 annual-return Return made up to 27/01/04; full list of members 7 Buy now
10 Jul 2003 accounts Annual Accounts 8 Buy now
25 Jan 2003 annual-return Return made up to 27/01/03; full list of members 7 Buy now
06 Jun 2002 accounts Annual Accounts 6 Buy now
25 Jan 2002 annual-return Return made up to 27/01/02; full list of members 6 Buy now
17 Aug 2001 capital Nc inc already adjusted 01/08/01 1 Buy now
17 Aug 2001 resolution Resolution 1 Buy now
27 Feb 2001 annual-return Return made up to 27/01/01; full list of members 6 Buy now
16 Jan 2001 accounts Annual Accounts 7 Buy now
07 Nov 2000 officers New director appointed 2 Buy now
30 May 2000 accounts Annual Accounts 6 Buy now
16 Feb 2000 annual-return Return made up to 27/01/00; full list of members 6 Buy now
15 Jul 1999 officers New secretary appointed 2 Buy now
15 Jul 1999 officers Secretary resigned 1 Buy now
15 Jul 1999 officers Director resigned 1 Buy now
15 Jul 1999 address Registered office changed on 15/07/99 from: 24 north street ashby de la zouch leicestershire LE65 1HS 1 Buy now
15 Jul 1999 officers New director appointed 2 Buy now
09 Jun 1999 accounts Accounting reference date shortened from 31/01/00 to 31/07/99 1 Buy now
02 Jun 1999 miscellaneous Statement Of Affairs 3 Buy now
02 Jun 1999 capital Ad 14/05/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
13 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 1999 incorporation Incorporation Company 15 Buy now