Advanced company searchLink opens in new window

SIME SOLUTIONS PUBLIC LIMITED COMPANY

Company number 05050603

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 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jul 2012 4.70 Declaration of solvency
23 Jul 2012 600 Appointment of a voluntary liquidator
23 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-17
04 Jul 2012 AD01 Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 4 July 2012
22 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
31 Aug 2011 TM01 Termination of appointment of Paul Davies as a director
22 Jun 2011 TM01 Termination of appointment of John Sime as a director
22 Jun 2011 TM01 Termination of appointment of Daniel Jones as a director
22 Jun 2011 TM02 Termination of appointment of Daniel Jones as a secretary
25 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
  • GBP 74,000
24 Feb 2011 CH01 Director's details changed for Daniel Jones on 18 February 2011
24 Feb 2011 CH03 Secretary's details changed for Daniel Jones on 18 February 2011
24 Feb 2011 CH01 Director's details changed for Mr John Fraser Sime on 18 February 2011
28 May 2010 AA Full accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for John Sime on 28 February 2010
12 Apr 2010 CH01 Director's details changed for Mr Graham Derek Thomson on 28 February 2010
12 Apr 2010 CH01 Director's details changed for Paul Davies on 28 February 2010
16 Jan 2010 AA Full accounts made up to 31 March 2009
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
18 Feb 2009 363a Return made up to 18/02/09; full list of members