Advanced company searchLink opens in new window

SIMON HENLEY CONTRACTING LIMITED

Company number 06787495

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)
20 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
20 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 5 April 2020
15 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
15 Jan 2021 CH01 Director's details changed for Mr Simon James Henley on 2 January 2021
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 5 April 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
12 Dec 2018 AA Accounts for a dormant company made up to 5 April 2018
06 Mar 2018 AA Accounts for a dormant company made up to 5 April 2017
02 Mar 2018 CH01 Director's details changed for Mr Simon James Henley on 2 March 2018
02 Mar 2018 PSC04 Change of details for Mr Simon James Henley as a person with significant control on 6 April 2017
02 Mar 2018 AD01 Registered office address changed from 46 Lochaline Street London W6 9SH England to 1 North Down Staplehurst Tonbridge TN12 0PG on 2 March 2018
02 Mar 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from 1 North Down Staplehurst Tonbridge TN12 0PG England to 46 Lochaline Street London W6 9SH on 2 March 2018
28 Feb 2018 TM02 Termination of appointment of Emily Catherine Foy as a secretary on 28 February 2018
28 Feb 2018 AP03 Appointment of Mr Anthony John Michael Henley as a secretary on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 194 Domonic Drive London London SE9 3LE to 1 North Down Staplehurst Tonbridge TN12 0PG on 28 February 2018
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
12 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1