Advanced company searchLink opens in new window

SIMMS INTERNATIONAL PLC

Company number 02653692

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)
17 Jun 2019 AA Full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
26 Jun 2018 AA Full accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
27 Jun 2017 AA Full accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000.25
06 Jul 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000.25
30 Apr 2014 AA Full accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 50,000.25
14 May 2013 AA Full accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
04 Apr 2012 AA Full accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Andrew Rorke Henderson on 14 October 2010
10 Nov 2010 CH03 Secretary's details changed for Claire Beaumont on 14 October 2010
10 Nov 2010 CH01 Director's details changed for Sarah Jane Henderson on 14 October 2010
01 Apr 2010 AA Full accounts made up to 31 December 2009
30 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders