Advanced company searchLink opens in new window

SIMCO CONSTRUCTION LTD

Company number 07497003

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-31
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