Advanced company searchLink opens in new window

SIMPLANTEX MANUFACTURING LIMITED

Company number 03103869

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)
18 Oct 2002 363s Return made up to 20/09/02; full list of members
12 Dec 2001 363s Return made up to 20/09/01; full list of members
11 Dec 2001 AA Total exemption small company accounts made up to 31 December 2000
30 Jan 2001 363s Return made up to 20/09/00; full list of members
30 Jan 2001 287 Registered office changed on 30/01/01 from: healthcare house willowfield road eastbourne east sussex BN22 8AP
30 Oct 2000 AA Accounts for a small company made up to 31 December 1999
28 Sep 1999 363s Return made up to 20/09/99; no change of members
13 May 1999 AA Accounts for a small company made up to 31 December 1998
21 Sep 1998 363s Return made up to 20/09/98; full list of members
21 Sep 1998 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
21 Apr 1998 AA Accounts for a small company made up to 31 December 1997
31 Oct 1997 AA Accounts for a small company made up to 31 December 1996
09 Oct 1997 363s Return made up to 20/09/97; full list of members
03 Oct 1996 363s Return made up to 20/09/96; full list of members
03 Oct 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Mar 1996 395 Particulars of mortgage/charge
03 Jan 1996 224 Accounting reference date notified as 31/12
02 Jan 1996 88(2)R Ad 06/12/95--------- £ si 10000@1=10000 £ ic 2/10002
23 Nov 1995 123 Nc inc already adjusted 07/11/95
23 Nov 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Nov 1995 288 Secretary resigned
23 Nov 1995 288 Director resigned
23 Nov 1995 288 New secretary appointed
23 Nov 1995 288 New director appointed
20 Nov 1995 CERTNM Company name changed caseglade LIMITED\certificate issued on 21/11/95