FOSTER & SIMS LIMITED

Unit 1 Crofton Drive Unit 1 Crofton Drive, Lincoln, LN3 4NR, Lincolnshire, England
StatusACTIVE
Company No.05222382
CategoryPrivate Limited Company
Incorporated06 Sep 2004
Age19 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

FOSTER & SIMS LIMITED is an active private limited company with number 05222382. It was incorporated 19 years, 10 months, 5 days ago, on 06 September 2004. The company address is Unit 1 Crofton Drive Unit 1 Crofton Drive, Lincoln, LN3 4NR, Lincolnshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-01

Officer name: Carl Ford

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Carl Matthew Ford

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

Old address: 1 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR England

New address: Unit 1 Crofton Drive Greetwell Hollow Lincoln Lincolnshire LN3 4NR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Glen Melbourne Ford

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-15

Officer name: Carl Ford

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Carl Ford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: C/O Pyne & Co, 100 Newland Lincoln Lincolnshire LN1 1YA

New address: 1 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Ford

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sophie ford

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed carl ford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISTINCTIVE MEDIA SOLUTIONS LTD

30 ASKEW COURT,SHEFFIELD,S36 1AF

Number:10851675
Status:ACTIVE
Category:Private Limited Company

DRAYTON FINANCIAL LTD

3A HAMMOND CLOSE,CAMBRIDGE,CB22 3EP

Number:09820167
Status:ACTIVE
Category:Private Limited Company

EXNESS (UK) LTD

107 CHEAPSIDE,LONDON,EC2V 6DN

Number:08861481
Status:ACTIVE
Category:Private Limited Company

JAMES FLYNN DEVELOPMENTS LIMITED

195 BADMINTON GROVE,EBBW VALE,NP23 5UN

Number:11724928
Status:ACTIVE
Category:Private Limited Company

NEREUS WORLD LIMITED

LONG BARN MANOR FARM,RADSTOCK,BA3 4QF

Number:04535132
Status:ACTIVE
Category:Private Limited Company

THE ARTISTS PARTNERSHIP LIMITED

21-22 WARWICK STREET,LONDON,W1B 5NE

Number:01552998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source