SIMMATIC AUTOMATION SPECIALISTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-24 with updates |
25/06/2525 June 2025 | Change of details for Mr Dale Simmonds as a person with significant control on 2025-06-25 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-03-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-24 with updates |
07/09/237 September 2023 | Director's details changed for Mr Dale Andrew Simmonds on 2023-08-19 |
07/09/237 September 2023 | Director's details changed for Mrs Julia Patricia Simmonds on 2023-08-25 |
25/08/2325 August 2023 | Registered office address changed from Unit 11 Grinnall Business Centre Stables, Holbeache House Farm Eymore Wood Lane, Trimpley Bewdley Worcestershire DY13 9QB United Kingdom to Unit 11 Grinnall Business Centre Sandy Lane Industrial Estate Stourport-on-Severn Worcs DY13 9QB on 2023-08-25 |
25/08/2325 August 2023 | Cessation of Brian Edwin Simmonds as a person with significant control on 2023-08-12 |
25/08/2325 August 2023 | Termination of appointment of Brian Edwin Simmonds as a secretary on 2023-08-12 |
21/08/2321 August 2023 | Registered office address changed from 15 & 17 Church Street Stourbridge DY8 1LU England to Unit 11 Grinnall Business Centre Stables, Holbeache House Farm Eymore Wood Lane, Trimpley Bewdley Worcestershire DY13 9QB on 2023-08-21 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-31 |
28/07/2228 July 2022 | Registered office address changed from , Netherend House, Park Lane, Halesowen, West Midlands, B63 2RA to Unit 11 Grinnall Business Centre Sandy Lane Industrial Estate Stourport-on-Severn Worcs DY13 9QB on 2022-07-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
24/08/1724 August 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 103 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC |
05/10/155 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
26/09/1426 September 2014 | 26/09/14 STATEMENT OF CAPITAL GBP 103 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1311 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWIN SIMMONDS / 01/10/2013 |
11/10/1311 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA PATRICIA SIMMONDS / 01/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANDREW SIMMONDS / 01/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1111 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/09/1023 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC |
23/09/1023 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWIN SIMMONDS / 23/09/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALE ANDREW SIMMONDS / 23/09/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA PATRICIA SIMMONDS / 23/09/2010 |
23/09/1023 September 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
23/09/1023 September 2010 | SAIL ADDRESS CREATED |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/09/0728 September 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: HEATHFIELD ROAD SANDY LANE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QA |
26/09/0626 September 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
08/10/028 October 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/12/014 December 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
06/10/006 October 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
04/07/004 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0029 June 2000 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00 |
03/12/993 December 1999 | SECRETARY RESIGNED |
03/12/993 December 1999 | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
03/12/993 December 1999 | NEW SECRETARY APPOINTED |
03/08/993 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
07/06/997 June 1999 | |
07/06/997 June 1999 | REGISTERED OFFICE CHANGED ON 07/06/99 FROM: BAYLISS CROSS COTTAGE BLACKSMITH'S CORNER, SHRAWLEY WORCESTER WR6 6TS |
21/10/9821 October 1998 | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS |
05/02/985 February 1998 | NEW DIRECTOR APPOINTED |
13/01/9813 January 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98 |
18/11/9718 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/9717 October 1997 | SECRETARY RESIGNED |
09/10/979 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMMATIC AUTOMATION SPECIALISTS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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