SIMON & SIMON SECURITY (NW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Registered office address changed from Rico House George Streest Prestwich M25 9WS to 111 Rico House George Street Prestwich Manchester M25 9WS on 2023-11-07

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-26 to 2022-06-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Previous accounting period shortened from 2021-06-27 to 2021-06-26

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

17/07/2017 July 2020 CESSATION OF HENRY MONATH AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

26/03/2026 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL MICHAEL MONATH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY MONATH

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR JOEL MONATH

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MONATH / 01/06/2015

View Document

15/10/1415 October 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

15/08/1215 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM INDEPENDENCE HOUSE 43 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QJ UNITED KINGDOM

View Document

12/07/1112 July 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