MACLEOD SIMMONDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Director's details changed for Mr Christopher Mark Hayward on 2023-10-03

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Registered office address changed from Unit 15 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH England to 1 Tannery House Tannery Lane Send Woking Surrey GU23 7EF on 2023-05-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 DIRECTOR APPOINTED MRS DENISE SIMMONDS

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAINWRIGHT

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT H, HILLS BARNS APPLEDRAM LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 ADOPT ARTICLES 18/04/2016

View Document

17/11/1517 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067051660001

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/02/1522 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1522 February 2015 ISSUE OF SHARES 30/09/2014

View Document

22/02/1522 February 2015 30/09/14 STATEMENT OF CAPITAL GBP 100000

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MACLEOD SIMMONDS / 26/11/2014

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DENISE SIMMONDS / 27/10/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HAYWARD / 27/11/2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM GROUND FLOOR BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3WZ

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WAINWRIGHT / 27/11/2014

View Document

29/10/1429 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR JONATHAN MARK WAINWRIGHT

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARK HAYWARD

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1212 January 2012 SAIL ADDRESS CREATED

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 5, SELSEY AVENUE BOGNOR REGIS WEST SUSSEX PO21 2QZ ENGLAND

View Document

07/10/117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MACLEOD SIMMONDS / 23/09/2010

View Document

10/12/1010 December 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/12/098 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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