SIMON'S AUTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

02/04/252 April 2025 Registered office address changed from 28 Southway Carshalton Beeches Surrey SM5 4HW to 46 Syon Lane Osterley TW7 5NQ on 2025-04-02

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

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

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

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

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HANCOCK / 15/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY HANCOCK

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MRS SHEILA MARIE HANCOCK

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HANCOCK

View Document

02/05/082 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 3 GLEBE ROAD CHEAM SUTTON SURREY SM2 7NS

View Document

25/03/0225 March 2002 £ NC 10000/10100 07/03/02

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 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