SIMONS AND SONS LAUNDERETTES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
02/11/242 November 2024 | Appointment of a voluntary liquidator |
02/11/242 November 2024 | Resolutions |
01/11/241 November 2024 | Declaration of solvency |
04/10/244 October 2024 | Satisfaction of charge 6 in full |
04/10/244 October 2024 | Satisfaction of charge 1 in full |
04/10/244 October 2024 | Satisfaction of charge 5 in full |
04/10/244 October 2024 | Satisfaction of charge 2 in full |
04/10/244 October 2024 | Satisfaction of charge 3 in full |
04/10/244 October 2024 | Satisfaction of charge 4 in full |
03/10/243 October 2024 | Secretary's details changed for Mrs Mary Elizabeth Simons on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mrs Mary Elizabeth Simons on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr Paul Nicholas Simons on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mrs Mary Elizabeth Simons on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr Paul Nicholas Simons on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mrs Mary Elizabeth Simons as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mr Paul Nicholas Simons as a person with significant control on 2024-10-03 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
24/02/2424 February 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
26/04/2226 April 2022 | Micro company accounts made up to 2021-08-31 |
30/12/2130 December 2021 | Previous accounting period extended from 2021-04-30 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/06/1621 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
19/05/1619 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/06/159 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/06/1416 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/06/1211 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/06/1122 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
23/02/1123 February 2011 | ADOPT ARTICLES 17/01/2011 |
23/02/1123 February 2011 | STATEMENT OF COMPANY'S OBJECTS |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/07/101 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH SIMONS / 09/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SIMONS / 09/01/2010 |
30/12/0930 December 2009 | 30/12/09 STATEMENT OF CAPITAL GBP 100 |
14/12/0914 December 2009 | CANCEL CAPITAL REDEMPTION RESERVE 30/11/2009 |
14/12/0914 December 2009 | SOLVENCY STATEMENT DATED 30/11/09 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
30/01/0430 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | £ SR 80000@1 23/01/03 |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
07/03/027 March 2002 | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
18/01/0118 January 2001 | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
05/07/005 July 2000 | £ IC 85100/80100 01/06/00 £ SR 5000@1=5000 |
27/01/0027 January 2000 | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS |
14/12/9914 December 1999 | £ IC 95100/85100 01/12/99 £ SR 10000@1=10000 |
19/10/9919 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
19/10/9919 October 1999 | £ IC 100100/95100 07/07/99 £ SR 5000@1=5000 |
13/04/9913 April 1999 | £ IC 115100/100100 24/03/99 £ SR 15000@1=15000 |
15/02/9915 February 1999 | £ IC 140100/125100 28/01/99 £ SR 15000@1=15000 |
15/02/9915 February 1999 | £ IC 125100/115100 28/01/99 £ SR 10000@1=10000 |
10/02/9910 February 1999 | RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS |
06/10/986 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
09/02/989 February 1998 | £ SR 5000@1 04/07/97 |
09/02/989 February 1998 | £ SR 15000@1 11/09/97 |
09/02/989 February 1998 | £ SR 5000@1 18/07/97 |
09/02/989 February 1998 | £ SR 5000@1 30/11/96 |
09/02/989 February 1998 | £ SR 10000@1 30/11/95 |
09/02/989 February 1998 | £ SR 10000@1 31/05/97 |
09/02/989 February 1998 | £ SR 10000@1 01/05/95 |
09/02/989 February 1998 | £ SR 15000@1 31/05/96 |
09/02/989 February 1998 | £ SR 5000@1 31/05/95 |
26/01/9826 January 1998 | RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS |
16/09/9716 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
22/01/9722 January 1997 | RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS |
12/11/9612 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
25/01/9625 January 1996 | RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS |
06/12/956 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
14/09/9514 September 1995 | ALTER MEM AND ARTS 11/08/95 |
28/02/9528 February 1995 | RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS |
28/02/9528 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
28/02/9528 February 1995 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
01/06/941 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/941 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/941 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/941 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/941 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/9428 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
24/01/9424 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
24/01/9424 January 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
24/01/9424 January 1994 | RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS |
16/12/9316 December 1993 | MISC 24/11/93 |
16/12/9316 December 1993 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
28/02/9328 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
26/02/9326 February 1993 | RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS |
17/11/9217 November 1992 | REGISTERED OFFICE CHANGED ON 17/11/92 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
17/11/9217 November 1992 | RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS |
18/05/9218 May 1992 | RETURN MADE UP TO 09/01/91; FULL LIST OF MEMBERS |
17/03/9217 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
23/05/9123 May 1991 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
23/05/9123 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
13/05/9113 May 1991 | REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 33-34 ALFRED PLACE LONDON WC1E 7DP |
29/04/9129 April 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
22/10/9022 October 1990 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
22/10/9022 October 1990 | £ NC 100000/400000 31/05/90 |
13/06/9013 June 1990 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/8925 January 1989 | SECRETARY RESIGNED |
09/01/899 January 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMONS AND SONS LAUNDERETTES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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