SIMPLEX MECHANICAL HANDLING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/02/127 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 AUDITOR'S RESIGNATION

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM DICKSON MINTO WS ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

05/02/095 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 S366A DISP HOLDING AGM 02/04/07 S252 DISP LAYING ACC 02/04/07 S386 DISP APP AUDS 02/04/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: THE OLD BAKEHOUSE 36 MARLIN SQUARE ABBOTS LANGLEY HERTS WD5 0EG

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

10/11/9510 November 1995 AUDITOR'S RESIGNATION

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9124 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9124 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: P.O.BOX 311 SINGER WAY KEMPSTON BEDFORD MK 427

View Document

01/08/911 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 27/04/89; NO CHANGE OF MEMBERS

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: G OFFICE CHANGED 14/04/88 16 SIMPLEX WORKS ELSTON ROAD BEDFORD MK42 9LB

View Document

13/01/8813 January 1988 RETURN MADE UP TO 16/12/87; NO CHANGE OF MEMBERS

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/11/8713 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

25/06/8725 June 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/01/8719 January 1987 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/08/8621 August 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

12/11/3412 November 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLEARLY AGILE LTD


  • 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