C.S. SIMMONS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

02/04/232 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMMONS / 01/04/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM MILL ROAD TRADING ESTATE RADSTOCK BATH AVON

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA PHYLLIS SIMMONS / 13/04/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STUART SIMMONS / 13/04/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MARK SIMMONS

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/05/085 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/02/9912 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 1 SILVER STREET MIDSOMER NORTON BATH AVON BA3 2ET

View Document

02/02/922 February 1992 AUDITOR'S RESIGNATION

View Document

21/05/9121 May 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/02/8611 February 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

08/04/768 April 1976 CERTIFICATE OF INCORPORATION

View Document

08/04/768 April 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information