SIMMS RAYMOND FINANCIAL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O WATERFORDS ACCOUNTANTS 80 HIGH STREET BRENTFORD MIDDLESEX TW8 8AE

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 33 CRANFORD DRIVE HAYES MIDDLESEX UB3 4LB

View Document

06/11/156 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM BKB YORK HOUSE, EMPIRE WAY WEMBLEY HA9 0QL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY SIMMS RAYMOND

View Document

25/10/1225 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEIDRE RAYMOND

View Document

20/10/1120 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE SHARON RAYMOND / 12/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMMS RAYMOND / 12/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED PRODUCTWORKS LTD CERTIFICATE ISSUED ON 30/06/06

View Document

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

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

12/10/0512 October 2005 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