SIMONSIDE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

27/05/2527 May 2025 Director's details changed for Mr Stephen Box on 2025-05-20

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/07/2310 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

16/07/1916 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

13/07/1813 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

14/06/1714 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/06/1423 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BREWIS

View Document

01/08/131 August 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GIBSON / 01/07/2012

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GIBSON / 15/05/2012

View Document

08/06/128 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADREW PAUL KNOWLES / 15/05/2012

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/06/1124 June 2011 15/05/11 NO CHANGES

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/07/105 July 2010 15/05/10 NO CHANGES

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/05/08; CHANGE OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MR IAN JOHNSTON LOGGED FORM

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN BOX

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ROBINSON

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ADREW PAUL KNOWLES

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN JOHNSON

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SIMON GERRARD NESTI

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 EXEMPTION FROM APPOINTING AUDITORS 05/02/01

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 EXEMPTION FROM APPOINTING AUDITORS 06/04/99

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/02/975 February 1997 EXEMPTION FROM APPOINTING AUDITORS 29/01/97

View Document

05/02/975 February 1997 ALTER MEM AND ARTS 24/01/97

View Document

30/12/9630 December 1996 S386 DISP APP AUDS 17/12/96

View Document

30/12/9630 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/03/9230 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9223 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

23/03/9223 March 1992 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: HORSLEY HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LU

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990 ALTER MEM AND ARTS 11/07/90

View Document

08/08/908 August 1990 COMPANY NAME CHANGED PACESUIT LIMITED CERTIFICATE ISSUED ON 09/08/90

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/07/9017 July 1990 ALTER MEM AND ARTS 12/05/90

View Document

15/05/9015 May 1990 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