ANTHONY SIMON ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COCKS / 15/10/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COCKS / 27/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 73A CLIFTON STREET LYTHAM LANCASHIRE FY8 5ER

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN MCNEIL

View Document

20/10/1120 October 2011 SECRETARY APPOINTED MRS KATHRYN PATRICIA COCKS

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COCKS / 01/04/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCNEIL

View Document

22/10/0922 October 2009 CHANGE OF NAME 20/10/2009

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED APPLIED SYSTEMS ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 22/10/09

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 STATEMENT BY DIRECTORS

View Document

25/09/0925 September 2009 SOLVENCY STATEMENT DATED 23/09/09

View Document

25/09/0925 September 2009 MEMORANDUM OF ASSOCIATION

View Document

25/09/0925 September 2009 MEMORANDUM OF CAPITAL - PROCESED 25/09//09

View Document

25/09/0925 September 2009 NC DEC ALREADY ADJUSTED 23/09/09

View Document

25/09/0925 September 2009 REDUCE ISSUED CAPITAL 23/09/2009

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 £ IC 795475/795400 17/12/07 £ SR [email protected]=75

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: LANGLEY GATE SWINDON ROAD, KINGTON LANGLEY CHIPPENHAM WILTSHIRE SN15 5SE

View Document

29/10/0729 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 £ IC 983325/795475 06/04/06 £ SR [email protected]=187850

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; NO CHANGE OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; CHANGE OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 30/09/01; CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/0016 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 73A CLIFTON STREET LYTHAM LANCASHIRE FY8 5ER

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/0017 February 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 AUDITOR'S RESIGNATION

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: LISHMAN SIDWELL CAMPBELL & DRICE MARLBOROUGH HOUSE,MARLBOROUGH RD (OFF MANNINGHAM LANE) BRADFORD BD8 7LD

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/934 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: MARLBOROUGH HOUSE MARLBOROUGH ROAD OFF MANNINGHAM LANE BRADFORD,WEST YORKSHIRE BD8 7LD

View Document

28/06/9328 June 1993 SUB DIV SHARES 06/04/93

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/04/935 April 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

12/02/9312 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: 9 YORK PLACE LEEDS LS1 2DS

View Document

04/08/924 August 1992 APPOINT DIRECTORS 24/03/92

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 NC INC ALREADY ADJUSTED 24/03/92

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 NC INC ALREADY ADJUSTED 24/03/92

View Document

14/04/9214 April 1992 £ NC 1000/5000000 01/0

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/908 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8726 November 1987 WD 11/11/87 AD 01/10/87--------- £ SI 98@1=98 £ IC 100/198

View Document

12/08/8712 August 1987 COMPANY NAME CHANGED TRAFFORD COMPUTERS LIMITED CERTIFICATE ISSUED ON 13/08/87

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company