SIMKISS CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mr Simon John Bodill as a director on 2025-06-16

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

16/06/2516 June 2025 Director's details changed for Mr Paul Edward Simkiss on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Paul Edward Simkiss on 2025-06-16

View Document

09/04/259 April 2025 Full accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Registered office address changed from Bentley Avenue Slattocks Middleton Manchester M24 2GP to The Railway Works Fishwick Street Rochdale OL16 5NA on 2025-01-14

View Document

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

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Termination of appointment of Linda Simkiss as a director on 2024-03-12

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Change of share class name or designation

View Document

09/03/249 March 2024 Resolutions

View Document

01/11/231 November 2023 Purchase of own shares.

View Document

13/10/2313 October 2023 Cessation of Paul Edward Simkiss as a person with significant control on 2023-10-03

View Document

13/10/2313 October 2023 Notification of Simkiss Group (Scs) Limited as a person with significant control on 2023-10-03

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

06/10/236 October 2023 Satisfaction of charge 038364570007 in part

View Document

06/10/236 October 2023 Cancellation of shares. Statement of capital on 2023-10-02

View Document

04/10/234 October 2023 Cessation of Simkiss Limited as a person with significant control on 2023-10-02

View Document

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

View Accounts

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

26/09/2326 September 2023 Particulars of variation of rights attached to shares

View Document

26/09/2326 September 2023 Satisfaction of charge 038364570005 in full

View Document

26/09/2326 September 2023 Satisfaction of charge 038364570006 in full

View Document

26/09/2326 September 2023 Particulars of variation of rights attached to shares

View Document

20/09/2320 September 2023 Change of details for Mr Paul Edward Simkiss as a person with significant control on 2023-09-07

View Document

20/09/2320 September 2023 Notification of Simkiss Limited as a person with significant control on 2023-09-07

View Document

19/09/2319 September 2023 Registration of charge 038364570008, created on 2023-09-18

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Change of details for Mr Paul Edward Simkiss as a person with significant control on 2019-01-01

View Document

26/10/2226 October 2022 Secretary's details changed for Miss Janeen Clarissa Smith on 2022-10-21

View Document

26/10/2226 October 2022 Director's details changed for Miss Janeen Clarissa Smith on 2022-10-21

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Document

26/01/2126 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY LINDA SIMKISS

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MISS JANEEN CLARISSA SMITH

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MISS JANEEN CLARISSA SMITH

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038364570007

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1912 February 2019 01/01/19 STATEMENT OF CAPITAL GBP 50.0000

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038364570006

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038364570004

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038364570003

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038364570005

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 01/01/18 STATEMENT OF CAPITAL GBP 64.4957

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY COLIN HAYDOCK

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SIMKISS / 04/08/2017

View Document

17/08/1717 August 2017 SECRETARY APPOINTED MRS LINDA SIMKISS

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MRS LINDA SIMKISS

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYDOCK

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD SIMKISS / 14/07/2017

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/03/179 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 69.5378

View Document

02/02/172 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR COLIN HAYDOCK

View Document

13/05/1613 May 2016 SUB-DIVISION 05/04/16

View Document

09/05/169 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1622 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 71.00

View Document

22/04/1622 April 2016 ADOPT ARTICLES 05/04/2016

View Document

08/04/168 April 2016 SECRETARY APPOINTED MR COLIN HAYDOCK

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY JESSICA SIMKISS

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA SIMKISS

View Document

23/09/1523 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 SUB-DIVISION 11/12/14

View Document

23/12/1423 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038364570003

View Document

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/113 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMKISS / 03/10/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JESSICA SIMKISS / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SIMKISS / 03/10/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM UNIT 4 HOLMES STREET ROCHDALE LANCASHIRE OL12 6AQ

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: PLP HOIUSE HOLMES STREET ROCHDALE LANCASHIRE OL12 6AQ

View Document

27/09/0027 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 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