SIMON CARVES ENGINEERING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Renee' Stevenson as a director on 2023-11-07

View Document

15/02/2415 February 2024 Termination of appointment of Balbir Singh as a director on 2023-11-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Appointment of Mr Balbir Singh as a director on 2022-01-01

View Document

20/05/2220 May 2022 Appointment of Mr Robert Daniel Armstrong as a director on 2022-01-01

View Document

04/04/224 April 2022 Registered office address changed from 2nd Floor Regus 3000 Aviator Way Manchester M22 5TG England to 3a & 3B Manchester International Office Centre Styal Road Manchester Heald Green M22 5WB on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 3a & 3B Manchester International Office Centre Styal Road Manchester Heald Green M22 5WB England to 3a & 3B, Second Floor, Manchester International Office Centre, Styal Road Heald Green Manchester M22 5WB on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Registered office address changed from Altitude House Atlas Park Simonsway Manchester M22 5PP England to 2nd Floor Regus 3000 Aviator Way Manchester M22 5TG on 2021-08-02

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE RADFORD / 10/01/2020

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR CHARLES DOUGLAS BEALS

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DENNIS LEE RADFORD

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR RYO OMORI

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR RYO OMORI

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAZUHITO CHINO

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR JOAQUIN FLORES BADOS

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIN FLORES BADOS / 01/01/2018

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2017

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM SIMON HOUSE ATLAS PARK, SIMONSWAY MANCHESTER M22 5PR

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR KAZUHITO CHINO

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS RENEE' STEVENSON

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER ALAN BROCK

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR BADRI KRISHAN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARGAVA

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR BADRI KRISHAN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ASHISH MALIK

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/158 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR SANJAY GOEL

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR ASHISH MALIK

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR PRAKASH SHARMA

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ASHOK KUMAR BHARGAVA

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR PRAKASH SHARMA

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ASHOK KAPUR

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O CORPORATE SOLUTIONS MARIAN HOUSE 3 COLTON MILL BULLERTHORPE LANE LEEDS WEST YORKSHIRE LS15 9JN ENGLAND

View Document

18/10/1118 October 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR SANJAY GOEL

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR ASHOK KUMAR KAPUR

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR BALBIR SINGH

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKLEY

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH SANGHA / 04/07/2011

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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