SIMMS RAYMOND FINANCIAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/07/2112 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O WATERFORDS ACCOUNTANTS 80 HIGH STREET BRENTFORD MIDDLESEX TW8 8AE |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 33 CRANFORD DRIVE HAYES MIDDLESEX UB3 4LB |
06/11/156 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
12/08/1412 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM BKB YORK HOUSE, EMPIRE WAY WEMBLEY HA9 0QL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, SECRETARY SIMMS RAYMOND |
25/10/1225 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/07/122 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DEIDRE RAYMOND |
20/10/1120 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE SHARON RAYMOND / 12/10/2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMMS RAYMOND / 12/10/2010 |
19/10/1019 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
24/09/0924 September 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
27/10/0827 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0724 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | COMPANY NAME CHANGED PRODUCTWORKS LTD CERTIFICATE ISSUED ON 30/06/06 |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
21/06/0621 June 2006 | SECRETARY RESIGNED |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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