- Company Overview for SIMPEX EXPRESS LIMITED (06973441)
- Filing history for SIMPEX EXPRESS LIMITED (06973441)
- People for SIMPEX EXPRESS LIMITED (06973441)
- More for SIMPEX EXPRESS LIMITED (06973441)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Simon Keith Beechener on 19 June 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
10 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
10 Aug 2021 | PSC05 | Change of details for Simpex International Limited as a person with significant control on 22 May 2019 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
02 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
02 Aug 2018 | PSC07 | Cessation of Kerry Beechener as a person with significant control on 22 July 2016 | |
02 Aug 2018 | PSC07 | Cessation of Simon Keith Beechener as a person with significant control on 22 July 2017 | |
02 Aug 2018 | PSC02 | Notification of Simpex International Limited as a person with significant control on 6 April 2016 | |
31 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Simon Keith Beechener on 20 March 2018 | |
11 Dec 2017 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to The Lodge Chester Road Castle Bromwich Birmingham B36 9DE on 11 December 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
27 Jul 2017 | PSC04 | Change of details for Mrs Kerry Beechener as a person with significant control on 22 July 2016 | |
27 Jul 2017 | PSC04 | Change of details for Mr Simon Keith Beechener as a person with significant control on 22 July 2016 |