SIMMONDS PRECISION LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

01/04/251 April 2025 Cessation of Goodrich Holding Uk Limited as a person with significant control on 2025-03-27

View Document

01/04/251 April 2025 Notification of Keeney Hill Limited as a person with significant control on 2025-03-27

View Document

06/02/256 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Resolutions

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Christopher Lonnie Krafchek as a director on 2024-02-16

View Document

05/07/245 July 2024 Appointment of Mrs Samantha Jayne Freer as a director on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mrs Sarah Helen Minett as a director on 2024-07-04

View Document

16/02/2416 February 2024 Change of details for Goodrich Holding Uk Limited as a person with significant control on 2016-04-06

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

24/07/2324 July 2023 Second filing for the termination of Mr Delbert Randall Jr as a director

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of Delbert Orlando Randall Jr as a director on 2023-06-22

View Document

10/01/2310 January 2023 Termination of appointment of Eric Dale Novak as a director on 2023-01-06

View Document

10/01/2310 January 2023 Appointment of Mr Christopher Lonnie Krafchek as a director on 2023-01-06

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Appointment of Delbert Orlando Randall Jr as a director on 2021-05-06

View Document

17/06/2117 June 2021 Appointment of Eric Dale Novak as a director on 2021-05-06

View Document

17/06/2117 June 2021 Termination of appointment of Danielle Lynn Licursi as a director on 2021-05-06

View Document

17/06/2117 June 2021 Termination of appointment of Daniel John Middleton as a director on 2021-05-06

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KEPPY

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TOMLIN

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS DANIELLE LYNN LICURSI

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MARK RICHARD TOMLIN

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JILL ROUEN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED DANIEL JOHN MIDDLETON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAIG

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED JUSTIN ROBERT KEPPY

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MEPHAM

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWBOULT

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR BRIAN CRAIG

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4LA

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR RICHARD MARK NEWBOULT

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON

View Document

23/06/1423 June 2014 SAIL ADDRESS CHANGED FROM: EDWIN COE SECRETARIES LIMITED 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH ENGLAND

View Document

23/06/1423 June 2014 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND

View Document

23/06/1423 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED JILL KATHLEEN ROUEN

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED THOMAS ANDREW MEPHAM

View Document

03/09/133 September 2013 CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED

View Document

23/08/1323 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY VINCENT LICHTENBERGER

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY SALLY GEIB

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY GEIB

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECTION 175(5)(A) QUOTED 17/03/2009

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 S366A DISP HOLDING AGM 28/02/07

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/10/935 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9313 September 1993 £ NC 2000000/10000000 14/07/93

View Document

13/09/9313 September 1993 ALLOT SHARES 14/07/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/932 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/92

View Document

02/03/932 March 1993 £ NC 100000/2000000 31/12/92

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/01/927 January 1992 COMPANY NAME CHANGED SIMMONDS PRECISION UK LIMITED CERTIFICATE ISSUED ON 08/01/92

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 19/10/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: 31 LONDON ROAD REIGATE SURREY RH2 9YA

View Document

15/07/9115 July 1991 ACCOUNTING REF. DATE SHORT FROM 19/10 TO 31/12

View Document

25/01/9125 January 1991 COMPANY NAME CHANGED HERCULES AEROSPACE LIMITED CERTIFICATE ISSUED ON 28/01/91

View Document

23/01/9123 January 1991 SECRETARY RESIGNED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9020 December 1990 ACCOUNTING REF. DATE SHORT FROM 28/12 TO 19/10

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 28/12/89

View Document

03/08/903 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 20 RED LION STREET LONDON WC1R 4PS WC1R 4PB

View Document

25/11/8825 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/12

View Document

27/10/8827 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 ALTER MEM AND ARTS 19/08/88

View Document

20/10/8820 October 1988 NC INC ALREADY ADJUSTED

View Document

14/10/8814 October 1988 COMPANY NAME CHANGED CRYSTALGUESS LIMITED CERTIFICATE ISSUED ON 17/10/88

View Document

02/08/882 August 1988 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