SYMMONS & ALLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

07/03/257 March 2025 Accounts for a medium company made up to 2024-09-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

16/02/2416 February 2024 Accounts for a medium company made up to 2023-09-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

13/02/2313 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Notification of Radmore Farm Holdings Limited as a person with significant control on 2021-09-30

View Document

14/10/2114 October 2021 Appointment of Caroline Jane Beagley as a director on 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of James Hugh Mcmurtry as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

21/01/2021 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ROBERT BEAGLEY / 01/07/2016

View Document

17/01/1817 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCMURTHY / 28/07/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT BEAGLEY / 19/06/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1427 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/12/1324 December 2013 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEAGLEY / 23/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCMURTHY / 23/04/2012

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/08/1027 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR APPOINTED GARY BEAGLEY

View Document

05/10/095 October 2009 DIRECTOR APPOINTED JAMES MCMURTHY

View Document

05/10/095 October 2009 04/08/09 STATEMENT OF CAPITAL GBP 2

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

04/08/094 August 2009 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