Advanced company searchLink opens in new window

ARMSTRONGS BISHOP SIMMONS LIMITED

Company number 04985645

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
26 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
22 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jun 2022 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
11 Nov 2021 AD01 Registered office address changed from Mitre House, School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA on 11 November 2021
07 Oct 2021 AP01 Appointment of Mrs Sarah-Faye Van Ristell as a director on 1 October 2021
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 180
06 Oct 2021 PSC07 Cessation of James Simmons as a person with significant control on 1 October 2021
06 Oct 2021 PSC02 Notification of Armstrongs Accountancy Ltd as a person with significant control on 1 October 2021
06 Oct 2021 TM02 Termination of appointment of James Simmons as a secretary on 1 October 2021
06 Oct 2021 TM01 Termination of appointment of James Simmons as a director on 1 October 2021
06 Oct 2021 AP01 Appointment of Mr Paul Anthony Farmer as a director on 1 October 2021
06 Oct 2021 AP01 Appointment of Mr Muhammed Shabbir as a director on 1 October 2021
05 Oct 2021 CERTNM Company name changed bishop simmons LIMITED\certificate issued on 05/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
24 Jul 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
28 Jun 2021 CH01 Director's details changed for Mrs Jane Alice Biggs on 28 November 2020
14 Jun 2021 MR04 Satisfaction of charge 1 in full
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
15 Nov 2018 AA Micro company accounts made up to 31 March 2018