- Company Overview for SIMTEC MATERIALS TESTING LTD (06401491)
- Filing history for SIMTEC MATERIALS TESTING LTD (06401491)
- People for SIMTEC MATERIALS TESTING LTD (06401491)
- Charges for SIMTEC MATERIALS TESTING LTD (06401491)
- More for SIMTEC MATERIALS TESTING LTD (06401491)
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) |
---|---|---|---|
25 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
29 Oct 2009 | CH04 | Secretary's details changed for Mountseal Uk Limited on 17 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Beth Louise Simmons on 17 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Christopher Stuart Simmons on 17 October 2009 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Jul 2009 | CERTNM | Company name changed syston property maintenance LIMITED\certificate issued on 08/07/09 | |
31 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
31 Oct 2008 | 190 | Location of debenture register | |
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from 63 fosse way syston leicestershire LE7 1NF | |
31 Oct 2008 | 353 | Location of register of members | |
31 Oct 2008 | 288c | Director's change of particulars / christopher simmons / 17/10/2008 | |
23 Nov 2007 | 288a | New director appointed | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 39 st. Johns avenue syston leicestershire LE7 2AW | |
20 Nov 2007 | 288a | New secretary appointed |