Advanced company searchLink opens in new window

G.E. SIMM (MACHINERY) LIMITED

Company number 00444627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 32,625
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Feb 2015 MR04 Satisfaction of charge 2 in full
10 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 32,625
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Mar 2012 TM01 Termination of appointment of John Lewis as a director
30 Jun 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
30 Jun 2011 CH01 Director's details changed for John Anthony Lewis on 30 June 2011
04 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
23 Aug 2010 AD02 Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF
23 Aug 2010 AD03 Register(s) moved to registered inspection location
23 Aug 2010 AD02 Register inspection address has been changed
20 Aug 2010 CH01 Director's details changed for Joanne Sally Mcguire on 30 June 2010
20 Aug 2010 CH01 Director's details changed for John Anthony Lewis on 30 June 2010
20 Aug 2010 CH01 Director's details changed for Jane Margaret Simm on 30 June 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009