SIMONS AND SONS LAUNDERETTES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/11/242 November 2024 Registered office address changed from Red Squirrels, Birds Green Road, Fyfield, Nr.Ongar,Essex. CM5 0PR to 21 Highfield Road Dartford Kent DA1 2JS on 2024-11-02

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

02/11/242 November 2024 Resolutions

View Document

01/11/241 November 2024 Declaration of solvency

View Document

04/10/244 October 2024 Satisfaction of charge 6 in full

View Document

04/10/244 October 2024 Satisfaction of charge 1 in full

View Document

04/10/244 October 2024 Satisfaction of charge 5 in full

View Document

04/10/244 October 2024 Satisfaction of charge 2 in full

View Document

04/10/244 October 2024 Satisfaction of charge 3 in full

View Document

04/10/244 October 2024 Satisfaction of charge 4 in full

View Document

03/10/243 October 2024 Secretary's details changed for Mrs Mary Elizabeth Simons on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mrs Mary Elizabeth Simons on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Paul Nicholas Simons on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mrs Mary Elizabeth Simons on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Paul Nicholas Simons on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mrs Mary Elizabeth Simons as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Paul Nicholas Simons as a person with significant control on 2024-10-03

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

24/02/2424 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-08-31

View Document

30/12/2130 December 2021 Previous accounting period extended from 2021-04-30 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ADOPT ARTICLES 17/01/2011

View Document

23/02/1123 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH SIMONS / 09/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SIMONS / 09/01/2010

View Document

30/12/0930 December 2009 30/12/09 STATEMENT OF CAPITAL GBP 100

View Document

14/12/0914 December 2009 CANCEL CAPITAL REDEMPTION RESERVE 30/11/2009

View Document

14/12/0914 December 2009 SOLVENCY STATEMENT DATED 30/11/09

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 £ SR 80000@1 23/01/03

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/07/005 July 2000 £ IC 85100/80100 01/06/00 £ SR 5000@1=5000

View Document

27/01/0027 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 £ IC 95100/85100 01/12/99 £ SR 10000@1=10000

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/10/9919 October 1999 £ IC 100100/95100 07/07/99 £ SR 5000@1=5000

View Document

13/04/9913 April 1999 £ IC 115100/100100 24/03/99 £ SR 15000@1=15000

View Document

15/02/9915 February 1999 £ IC 140100/125100 28/01/99 £ SR 15000@1=15000

View Document

15/02/9915 February 1999 £ IC 125100/115100 28/01/99 £ SR 10000@1=10000

View Document

10/02/9910 February 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/02/989 February 1998 £ SR 5000@1 04/07/97

View Document

09/02/989 February 1998 £ SR 15000@1 11/09/97

View Document

09/02/989 February 1998 £ SR 5000@1 18/07/97

View Document

09/02/989 February 1998 £ SR 5000@1 30/11/96

View Document

09/02/989 February 1998 £ SR 10000@1 30/11/95

View Document

09/02/989 February 1998 £ SR 10000@1 31/05/97

View Document

09/02/989 February 1998 £ SR 10000@1 01/05/95

View Document

09/02/989 February 1998 £ SR 15000@1 31/05/96

View Document

09/02/989 February 1998 £ SR 5000@1 31/05/95

View Document

26/01/9826 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 ALTER MEM AND ARTS 11/08/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/02/9528 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 MISC 24/11/93

View Document

16/12/9316 December 1993 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 RETURN MADE UP TO 09/01/91; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/05/9123 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 33-34 ALFRED PLACE LONDON WC1E 7DP

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

22/10/9022 October 1990 £ NC 100000/400000 31/05/90

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 SECRETARY RESIGNED

View Document

09/01/899 January 1989 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