SIMON DEAN MOTOR SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

20/07/2520 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Change of details for Mr Simon Dean as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Cessation of Stephanie Dean as a person with significant control on 2024-07-31

View Document

06/08/246 August 2024 Change of details for Mr Simon Dean as a person with significant control on 2024-07-31

View Document

06/08/246 August 2024 Appointment of Mr Simon Dean as a secretary on 2024-07-31

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Notification of Stephanie Dean as a person with significant control on 2024-04-01

View Document

27/03/2427 March 2024 Director's details changed for Simon Dean on 2024-03-23

View Document

27/03/2427 March 2024 Director's details changed for Mr Ashley Shaw on 2024-03-16

View Document

20/03/2420 March 2024 Termination of appointment of Stephanie Dean as a secretary on 2024-03-14

View Document

26/02/2426 February 2024 Director's details changed for Mr Ashley Shaw on 2024-02-19

View Document

15/02/2415 February 2024 Director's details changed for Simon Dean on 2024-02-03

View Document

10/02/2410 February 2024 Director's details changed for Simon Dean on 2024-01-29

View Document

10/02/2410 February 2024 Secretary's details changed for Stephanie Dean on 2024-01-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

02/10/222 October 2022 Registered office address changed from 26 Roseberry Street Pittshill Chell Stoke on Trent Staffordshire ST6 6LN to Unit E1 Dewsbury Road Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2TE on 2022-10-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

20/06/2120 June 2021 Appointment of Mr Ashley Shaw as a director on 2021-06-14

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 SAIL ADDRESS CHANGED FROM: GENESIS CENTRE ROOMS F28/29 INNOVATION WAY STOKE-ON-TRENT ST6 4BF ENGLAND

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/11/149 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/136 November 2013 SAIL ADDRESS CHANGED FROM: C/O JSW & CO SUITE F20 TWYFORD HOUSE GARNER STREET STOKE-ON-TRENT STAFFORDSHIRE ST4 7AY ENGLAND

View Document

06/11/136 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: GLADSTONE HOUSE 505 ETRURIA ROAD BASFORD STOKE-ON-TRENT STAFFORDSHIRE ST46JH ENGLAND

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAN / 10/11/2010

View Document

10/11/1010 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: GLADSTONE HOUSE 505 ETRURIA ROAD BASFORD STOKE ON TRENT STAFFORDSHIRE ST4 6JH

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 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