Advanced company searchLink opens in new window

S.I.M. (HOLDINGS) LIMITED

Company number 03596057

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2023 DS01 Application to strike the company off the register
21 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
14 Aug 2023 TM01 Termination of appointment of Carol Inquieti as a director on 14 August 2023
14 Aug 2023 TM01 Termination of appointment of Brian William Simpson as a director on 14 August 2023
14 Aug 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 April 2023
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
14 Jul 2023 CH01 Director's details changed for Mrs Claire Simpson on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Michael Douglas Simpson on 14 July 2023
14 Jul 2023 PSC04 Change of details for Mr Michael Douglas Simpson as a person with significant control on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Drum Lodge Morley Lane Little Eaton Derby DE21 5AH England to Magnolia Cottage 1 Beech Croft Breadsall Derby DE21 5LQ on 14 July 2023
20 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 AD02 Register inspection address has been changed from C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL England to Drum Lodge Morley Lane Little Eaton Derby DE21 5AH
25 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
03 May 2022 AD01 Registered office address changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL to Drum Lodge Morley Lane Little Eaton Derby DE21 5AH on 3 May 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 CH01 Director's details changed for Carol Simpson on 15 September 2021
16 Sep 2021 CH01 Director's details changed for Brian William Simpson on 15 September 2021
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
10 Jul 2018 MR04 Satisfaction of charge 1 in full