SIMMONDS (INTERNATIONAL) FINANCIAL ASSOCIATES LIMITED

Unit 3b Shore Road Unit 3b Shore Road, Southampton, SO31 9FR, England
StatusACTIVE
Company No.03206884
CategoryPrivate Limited Company
Incorporated03 Jun 1996
Age28 years, 1 day
JurisdictionEngland Wales

SUMMARY

SIMMONDS (INTERNATIONAL) FINANCIAL ASSOCIATES LIMITED is an active private limited company with number 03206884. It was incorporated 28 years, 1 day ago, on 03 June 1996. The company address is Unit 3b Shore Road Unit 3b Shore Road, Southampton, SO31 9FR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

New address: Unit 3B Shore Road Warsash Southampton SO31 9FR

Old address: Stephen House, 23a Bargates Christchurch Dorset BH23 1QD

Change date: 2024-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Flux

Change date: 2021-06-18

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-18

Psc name: Mr Robert Flux

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Robert Flux

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Jeanette Anne Goatham

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeanette Anne Goatham

Termination date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2022

Action Date: 29 Dec 2021

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2021-12-29

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-28

Psc name: Mrs Jeanette Anne Richardson

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2022

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-28

Officer name: Jeanette Anne Richardson

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeanette Anne Richardson

Change date: 2021-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-03

Officer name: Jeanette Anne Richardson

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-03

Psc name: Mrs Jeanette Anne Richardson

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Jeanette Anne Richardson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2018

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jeanette Anne Richardson

Change date: 2017-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-14

Officer name: Jeanette Anne Richardson

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeanette Anne Richardson

Change date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeanette Anne Richardson

Change date: 2015-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-09

Officer name: Jeanette Anne Richardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-30

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2012

Action Date: 30 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-30

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: 1123 christchurch road boscombe east bournemouth dorset BH7 6BQ

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/04

Documents

View document PDF

Auditors resignation company

Date: 06 May 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/03; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/02

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/02; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/01

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 25/09/01 from: central house upper woburn place london WC1H 0QA

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/00

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 19/10/99 from: 1123 christchurch road boscombe east bournemouth BH7 6BQ

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/98

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 15/02/99 from: 46/48 southbourne grove southbourne bournemouth dorset BH6 3RB

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

A TEAM TAXIS LIMITED

1-4 LONDON ROAD,LINCOLNSHIRE,PE11 2TA

Number:05838935
Status:ACTIVE
Category:Private Limited Company

ATTA CUSMOS SOLUTIONS LTD

13 BRIGADIER ROAD,STOCKPORT,SK5 8LW

Number:11534845
Status:ACTIVE
Category:Private Limited Company

CATER.IT LTD

UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11498844
Status:ACTIVE
Category:Private Limited Company

DYBOWSKI & OWSIAK PARTNERS (UK) LTD

R.5 14 VERDANT LANE,MANCHESTER,M30 7QA

Number:11164759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPS CONSULTING LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:06798697
Status:LIQUIDATION
Category:Private Limited Company

SESSIONTWO LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07132027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source