- Company Overview for SIMMS INTERNATIONAL PLC (02653692)
- Filing history for SIMMS INTERNATIONAL PLC (02653692)
- People for SIMMS INTERNATIONAL PLC (02653692)
- Charges for SIMMS INTERNATIONAL PLC (02653692)
- More for SIMMS INTERNATIONAL PLC (02653692)
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) |
---|---|---|---|
30 Nov 2009 | CH01 | Director's details changed for Andrew Rorke Henderson on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Sarah Jane Henderson on 30 November 2009 | |
26 Oct 2009 | AP01 | Appointment of Sarah Jane Henderson as a director | |
31 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Nov 2008 | 363a | Return made up to 14/10/08; full list of members | |
06 Nov 2008 | 288b | Appointment terminated director alexander tatham | |
15 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Jun 2008 | 288b | Appointment terminated director iona henderson | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ | |
13 May 2008 | 288a | Director appointed alexander charles heathcote tatham | |
05 Nov 2007 | 363a | Return made up to 14/10/07; full list of members | |
05 Nov 2007 | 288c | Director's particulars changed | |
05 Nov 2007 | 288c | Director's particulars changed | |
05 Nov 2007 | 288c | Secretary's particulars changed | |
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU | |
02 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
08 Nov 2006 | 363a | Return made up to 14/10/06; full list of members | |
04 Aug 2006 | AA | Full accounts made up to 31 December 2005 | |
17 Oct 2005 | 363a | Return made up to 14/10/05; full list of members | |
18 Jun 2005 | 288c | Secretary's particulars changed | |
18 Jun 2005 | 288c | Director's particulars changed | |
16 Jun 2005 | 288c | Director's particulars changed | |
17 May 2005 | AA | Full accounts made up to 31 December 2004 | |
18 Apr 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Feb 2005 | 395 | Particulars of mortgage/charge |