SIMMONDS HEATH & CO. LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewPrevious accounting period shortened from 2024-09-26 to 2024-09-25

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2023-09-30

View Document

28/09/2428 September 2024 Current accounting period shortened from 2023-09-28 to 2023-09-27

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2024-09-28 to 2024-09-27

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

27/09/2127 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

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

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL RUEBEN SIMMONDS / 26/04/2016

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMMONDS

View Document

02/07/142 July 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/13

View Document

07/02/147 February 2014 CURREXT FROM 07/06/2014 TO 30/09/2014

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL RUEBEN SIMMONDS / 06/11/2013

View Document

08/10/138 October 2013 COMPANY NAME CHANGED SIMMONDS & CO. LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

08/07/138 July 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts for year ending 07 Jun 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/12

View Document

09/07/129 July 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts for year ending 07 Jun 2012

View Accounts

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/11

View Document

11/07/1111 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/10

View Document

08/06/108 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/03

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/94

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 EXEMPTION FROM APPOINTING AUDITORS 05/04/94

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 07/06/90

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 07/06/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 07/06/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: PREMIER HOUSE, 309 BALLARDS LANE, LONDON N12 8NE

View Document

20/06/8920 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/06

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 14/16 GREAT PORTLAND STREET, LONDON WIN 6BL

View Document

30/05/8930 May 1989 Resolutions

View Document

30/05/8930 May 1989 ALTER MEM AND ARTS 270489

View Document

30/05/8930 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED RAPID 8092 LIMITED CERTIFICATE ISSUED ON 16/05/89

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: CLASSIC HOUSE, 174/180 OLD STREET, LONDON, EC1V 9BP

View Document

14/04/8914 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8914 April 1989 Incorporation

View Document


More Company Information