Advanced company searchLink opens in new window

BINNEY AND SIMS DESIGN LTD

Company number 08604579

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)
24 Apr 2024 AD01 Registered office address changed from The Rowans High Street Little Paxton St. Neots PE19 6EY England to Bellingham House Huntingdon Street St. Neots PE19 1BG on 24 April 2024
28 Mar 2024 AD01 Registered office address changed from 2Pe 19 1Bg Huntingdon Street St. Neots PE19 1BG England to The Rowans High Street Little Paxton St. Neots PE19 6EY on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from Unit 4 Eaton Court Colmworth Business Park Eaton Socon St Neots Cambs PE19 8ER England to 2Pe 19 1Bg Huntingdon Street St. Neots PE19 1BG on 28 March 2024
23 Jan 2024 TM01 Termination of appointment of Phillip Neal Sims as a director on 1 August 2023
15 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
19 Aug 2022 AD01 Registered office address changed from 3 Woodlands Close Cople Bedford MK44 3UE England to Unit 4 Eaton Court Colmworth Business Park Eaton Socon St Neots Cambs PE19 8ER on 19 August 2022
15 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
21 Dec 2020 PSC04 Change of details for Mrs Katie Sarah Jane Davies-Binney as a person with significant control on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Phillip Neal Sims on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mrs Katie Sarah Jane Davies-Binney on 21 December 2020
11 Nov 2020 AA Micro company accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
13 Jul 2020 PSC07 Cessation of Phillip Neal Sims as a person with significant control on 13 July 2020
23 Aug 2019 AA Total exemption full accounts made up to 31 July 2019
22 Aug 2019 AD01 Registered office address changed from Unit Kc 60 Knowledge Centre Wysboston Lakes Great North Road Bedford Bedfordshire MK44 3BY England to 3 Woodlands Close Cople Bedford MK44 3UE on 22 August 2019
21 Aug 2019 AD01 Registered office address changed from 3 Woodlands Close Cople Bedford MK44 3UE England to Unit Kc 60 Knowledge Centre Wysboston Lakes Great North Road Bedford Bedfordshire MK44 3BY on 21 August 2019
19 Aug 2019 AD01 Registered office address changed from Ground Floor Offices Unit 4 Eaton Court Colmworth Business Park Eaton Socon St. Neots PE19 8ER England to 3 Woodlands Close Cople Bedford MK44 3UE on 19 August 2019
16 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
16 Jul 2019 PSC04 Change of details for Mrs Katie Sarah Jane Davies-Binney as a person with significant control on 20 March 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Sep 2018 CH01 Director's details changed for Mrs Katie Sarah Jane Davies-Binney on 7 September 2018