SIMON ELVIN LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

03/04/253 April 2025

View Document

20/02/2520 February 2025 Termination of appointment of Ian Kenneth Alexander Jackson as a director on 2025-02-19

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-06-30

View Document

03/10/233 October 2023 Appointment of Mr Paul Linley Taylor as a director on 2023-10-03

View Document

30/06/2330 June 2023 Full accounts made up to 2022-06-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/05/233 May 2023 Cessation of Ian Kenneth Alexander Jackson as a person with significant control on 2022-05-01

View Document

03/05/233 May 2023 Notification of Paul Linley Taylor as a person with significant control on 2023-05-03

View Document

07/11/227 November 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

02/08/212 August 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

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 ADOPT ARTICLES 29/06/2012

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/02/126 February 2012 DIRECTOR APPOINTED JONATHAN CHARLES ELVIN

View Document

06/02/126 February 2012 DIRECTOR APPOINTED JULIAN PEEL ENVIN

View Document

08/11/118 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM ORR / 08/11/2011

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE MILLER

View Document

04/03/114 March 2011 SECRETARY APPOINTED MARK STUART BLUNDELL

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN PETERS

View Document

10/11/1010 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/12/0913 December 2009 SECTION 519

View Document

16/10/0916 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 ADOPT ARTICLES 09/06/05 DIR AUTH TO FIX AUD REM 09/06/05 S366A DISP HOLDING AGM 09/06/05 S252 DISP LAYING ACC 09/06/05 S386 DISP APP AUDS 09/06/05 ADOPT ARTICLES 09/06/05 AUTH TO FIX AUD REMUN 09/06/05 S366A DISP HOLDING AGM 09/06/05 S252 DISP LAYING ACC 09/06/05 S386 DISP APP AUDS 09/06/05 APPT ADDIT DIRTORS 09/06/05 APPT OF ADDTNL DIRS 09/06/05

View Document

25/06/0525 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0525 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 10-12 EAST PARADE LEEDS LS1 2AJ

View Document

26/10/0326 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 09/10/96; CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: G OFFICE CHANGED 04/09/89 29 PARK PLACE LEEDS LS1 2SP

View Document

07/11/887 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/09/864 September 1986 REGISTERED OFFICE CHANGED ON 04/09/86 FROM: G OFFICE CHANGED 04/09/86 7-15 LANSDOWNE ROAD CROYDON SURREY CR9 2PL

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: G OFFICE CHANGED 18/07/86 UPLANDS HOUSE BLACKHORSE LANE LONDON E17 5QW

View Document

16/08/7716 August 1977 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