SIMONSWOOD AUTOMATION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

30/12/2230 December 2022 Director's details changed for Mr Simon Paul Sack on 2022-12-29

View Document

22/12/2222 December 2022 Appointment of Mr Peter Stewart Rigby as a director on 2022-12-19

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Unit 32 Hewitt Business Park Winstanley Road Wigan Lancashire WN5 7XB on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Andrew Gibson Tate as a director on 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Andrew Gibson Tate as a secretary on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON SACK / 13/03/2020

View Document

16/03/2016 March 2020 CESSATION OF ANDREW GIBSON TATE AS A PSC

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GIBSON TATE / 16/04/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED SIMON SACK

View Document

24/01/1324 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON TATE / 26/07/2010

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON TATE / 16/10/2009

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 23/08/10 STATEMENT OF CAPITAL GBP 100

View Document

03/08/103 August 2010 22/07/10 STATEMENT OF CAPITAL GBP 100

View Document

04/01/104 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY JOANNE TATE

View Document

28/03/0828 March 2008 SECRETARY APPOINTED ANDREW GIBSON TATE

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 7 FARRIER WAY APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AZ

View Document

06/07/076 July 2007 £ IC 100/85 14/05/07 £ SR 15@1=15

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 5 BANNISTER WAY WINSTANLEY WIGAN LANCASHIRE WN3 6LX

View Document

16/01/0416 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 5 BANNISTER WAY WINSTANLEY WIGAN WN3 6LX

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED SIMONSWOOD ELECTRICAL AND INSTRU MENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/99

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 17 THE SERPENTINE AUGHTON ORMSKIRK LANCS L39 6RN

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 AUDITOR'S RESIGNATION

View Document

06/02/946 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/12/9214 December 1992 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

12/03/6912 March 1969 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