Advanced company searchLink opens in new window

SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED

Company number 06366424

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)
01 May 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 November 2023
08 Feb 2024 PSC07 Cessation of Simmons Gainsford Nominees Limited as a person with significant control on 6 December 2023
08 Feb 2024 PSC02 Notification of Simmons Gainsford Professional Services Limited as a person with significant control on 6 December 2023
17 Jan 2024 CC04 Statement of company's objects
23 Dec 2023 MA Memorandum and Articles of Association
23 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2023 MA Memorandum and Articles of Association
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 TM01 Termination of appointment of Rupert Louis Ashley as a director on 19 October 2023
20 Oct 2023 AP01 Appointment of David John Pumfrey as a director on 19 October 2023
19 Oct 2023 PSC05 Change of details for Simmons Gainsford Nominees Limited as a person with significant control on 30 September 2023
19 Oct 2023 PSC07 Cessation of Fiona Glenis Ashley as a person with significant control on 30 September 2023
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
05 Apr 2022 TM02 Termination of appointment of Oscar Anthony Hugh William Dodd as a secretary on 31 March 2022
05 Apr 2022 AP04 Appointment of Hill Street Registrars Limited as a secretary on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Oscar Anthony Hugh William Dodd as a director on 31 March 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
10 Jun 2021 CH03 Secretary's details changed for Oscar Anthony Hugh William Dodd on 7 June 2021
10 Jun 2021 CH01 Director's details changed for Oscar Anthony Hugh William Dodd on 7 June 2021
10 Jun 2021 CH01 Director's details changed for Mr Rajiv Chhotalal Thakerar on 7 June 2021
10 Jun 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 10 June 2021