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)
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