ROGER SIMMONS CONTROLS LIMITED

Company Documents

DateDescription
06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MS CAROL ANN BELFORD

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMMONS

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL ENGLAND

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL ANN BELFORD / 01/11/2017

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER JOHN SIMMONS / 01/11/2017

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN SIMMONS / 01/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM C/O STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM NEIL IMPEY & CO STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

13/04/1113 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: RUTLAND HOUSE 90/92 BAXTER AVENUE SOUTHEND ON SEA SS2 6HZ

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

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