SIMMS ROOFING & CLADDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom to 166 Cottingham Road Corby NN17 1SY on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/06/239 June 2023 Appointment of Mrs Josie Simms as a director on 2023-05-16

View Document

09/06/239 June 2023 Appointment of Mrs Shirley Joan Simms as a director on 2023-05-16

View Document

21/02/2321 February 2023 Registered office address changed from 14 Ribblesdale Avenue Corby Northamptonshire NN17 1th England to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Dean William Simms on 2022-09-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/02/2225 February 2022 Notification of a person with significant control statement

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

25/02/2225 February 2022 Cessation of Josie Docherty as a person with significant control on 2022-01-01

View Document

25/02/2225 February 2022 Cessation of Malcolm Baillie Simms as a person with significant control on 2022-01-01

View Document

25/02/2225 February 2022 Cessation of Dean William Simms as a person with significant control on 2022-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Malcolm Baillie Simms on 2016-06-13

View Document

21/12/2121 December 2021 Director's details changed for Mr Dean William Simms on 2016-06-13

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

11/04/1911 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/05/1822 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

14/03/1714 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 26-28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP UNITED KINGDOM

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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