SIMONSIDE WINDFALL LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Notification of Stuart Seales as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/03/236 March 2023 Cessation of Keith Mensforth as a person with significant control on 2022-09-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Keith Mensforth as a secretary on 2021-11-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR JAMES ROBERT SHAW

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MENSFORTH

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY STUART SEALES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH LYALL

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART SEALES

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MR KEITH MENSFORTH

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/04/185 April 2018 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/04/185 April 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/04/185 April 2018 COMPANY RESTORED ON 05/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/12/1620 December 2016 STRUCK OFF AND DISSOLVED

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

22/04/1622 April 2016 31/01/16 NO MEMBER LIST

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/02/155 February 2015 31/01/15 NO MEMBER LIST

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 197 WINSKELL ROAD SOUTH SHIELDS TYNE AND WEAR NE34 9RY

View Document

15/04/1415 April 2014 31/01/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LYALL / 28/02/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART SEALES / 28/02/2014

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART SEALES / 28/02/2014

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

03/02/143 February 2014 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

01/03/131 March 2013 31/01/13 NO MEMBER LIST

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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