About

Registered Number: 03486779
Date of Incorporation: 29/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: C/O Azets, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL,

 

Simpson Hilder Associates Ltd was registered on 29 December 1997. The business has 3 directors listed as Simpson, David Michael, Hilder, Tracy, Hilder, Allan Leslie at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, David Michael 29 December 1997 - 1
HILDER, Allan Leslie 29 December 1997 12 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HILDER, Tracy 29 December 1997 12 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 13 August 2019
AD01 - Change of registered office address 05 April 2019
MR04 - N/A 28 March 2019
AD01 - Change of registered office address 11 March 2019
PSC01 - N/A 05 March 2019
PSC04 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AD01 - Change of registered office address 05 March 2019
RESOLUTIONS - N/A 17 January 2019
SH06 - Notice of cancellation of shares 17 January 2019
SH03 - Return of purchase of own shares 17 January 2019
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 07 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
AR01 - Annual Return 25 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 29 January 2009
363a - Annual Return 07 January 2008
AA - Annual Accounts 04 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
395 - Particulars of a mortgage or charge 16 March 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 03 February 2006
363a - Annual Return 03 January 2006
363s - Annual Return 11 January 2005
AA - Annual Accounts 17 December 2004
287 - Change in situation or address of Registered Office 29 March 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 03 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 04 July 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
MEM/ARTS - N/A 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
123 - Notice of increase in nominal capital 25 February 2002
363s - Annual Return 14 January 2002
287 - Change in situation or address of Registered Office 26 September 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
225 - Change of Accounting Reference Date 23 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
NEWINC - New incorporation documents 29 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2011 Fully Satisfied

N/A

Debenture 09 March 2007 Fully Satisfied

N/A

Debenture 30 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.