SIMON MANN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Change of details for Mr Simon John Mann as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MRS LORI JANE MANN

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

26/03/2026 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORI JANE MANN

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN MANN / 04/05/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 12 CROSS HOUSE CLOSE GRENOSIDE SHEFFIELD S35 8SJ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 69 IVY BANK CLOSE, INGBIRCHWORTH PENISTONE SHEFFIELD S36 7GT

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054315940001

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 01/10/16 STATEMENT OF CAPITAL GBP 3

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 ADOPT ARTICLES 01/10/2016

View Document

31/10/1631 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1613 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 69 IVY BANK CLOSE, INGBIRCHWORTH PENISTONE SHEFFIELD S36 7GT ENGLAND

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MANN / 30/04/2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MANN / 30/04/2015

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 103 MIDDLEWOOD DRIVE EAST SHEFFIELD S6 1RW ENGLAND

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 3 NORFOLK HILL CROFT GRENOSIDE SHEFFIELD S35 8SE

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY H S SECRETARIES LIMITED

View Document

07/05/147 May 2014 SECRETARY APPOINTED MR JOHN MANN

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 2 CARLTON MEWS WOODHEAD ROAD WORTLEY SHEFFIELD S35 7DA UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY LUCY MANN

View Document

01/05/121 May 2012 CORPORATE SECRETARY APPOINTED H S SECRETARIES LIMITED

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCY MANN / 12/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MANN / 12/07/2011

View Document

04/05/114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCY GREY / 06/12/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY GREY / 28/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MANN / 28/07/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 170 DOBBIN HILL GREYSTONES SHEFFIELD S11 7JG

View Document

28/04/1028 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MANN / 01/10/2009

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: FLAT 9 MAYFIELD COURT CASTLEWOOD DRIVE FULWOOD SHEFFIELD S10 4FU

View Document

09/07/059 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0521 April 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