- Company Overview for SIMCO CONSTRUCTION LTD (07497003)
- Filing history for SIMCO CONSTRUCTION LTD (07497003)
- People for SIMCO CONSTRUCTION LTD (07497003)
- More for SIMCO CONSTRUCTION LTD (07497003)
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) |
---|---|---|---|
12 Aug 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
06 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
04 Aug 2021 | AP01 | Appointment of Ms Kathryn Ann Russell as a director on 31 July 2021 | |
04 Aug 2021 | PSC01 | Notification of Kathryn Ann Russell as a person with significant control on 31 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of Graham Neil Smith as a person with significant control on 31 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of John Joseph Simmons as a person with significant control on 31 July 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Graham Neil Smith as a director on 31 July 2021 | |
04 Aug 2021 | TM02 | Termination of appointment of Sonya Smith as a secretary on 31 July 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
14 Nov 2019 | CH01 | Director's details changed for Mr Graham Neil Smith on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 327 Dunchurch Road Rugby Warwickshire CV22 6HT to Bc Stockford and Co Ltd St. Johns Road Dudley DY2 7JT on 14 November 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
06 Nov 2018 | CH03 | Secretary's details changed for Mrs Sonya Smith on 1 November 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Graham Neil Smith as a person with significant control on 1 November 2018 | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |