Advanced company searchLink opens in new window

SIMETRICA-JACOBS LTD

Company number 09035322

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)
28 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
28 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
24 Apr 2024 AAMD Amended accounts made up to 30 September 2022
24 Apr 2024 AAMD Amended accounts made up to 30 September 2021
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
24 Oct 2023 PSC05 Change of details for Jacobs U.K. Limited as a person with significant control on 10 October 2023
24 Oct 2023 CH01 Director's details changed for Mr Alexander James Lane on 10 October 2023
24 Oct 2023 CH01 Director's details changed for Mr Grant Richard Harrison on 10 October 2023
17 Oct 2023 PSC07 Cessation of Daniel Felipe Fujiwara as a person with significant control on 24 May 2023
17 Oct 2023 PSC05 Change of details for Jacobs U.K. Limited as a person with significant control on 24 May 2023
01 Jun 2023 TM01 Termination of appointment of Daniel Felipe Fujiwara as a director on 24 May 2023
17 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
17 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
06 Apr 2022 TM01 Termination of appointment of Jeremy Andrew Nicholls as a director on 8 March 2022
16 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
01 Jul 2021 AA Unaudited abridged accounts made up to 30 September 2020
22 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
24 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
10 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
04 Mar 2020 AP01 Appointment of Mr Grant Richard Harrison as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of David Joseph Coultas as a director on 2 March 2020
29 Jan 2020 AA01 Previous accounting period shortened from 5 April 2020 to 30 September 2019
29 Jan 2020 AD01 Registered office address changed from , the Shepherds Building Richmond Way, Shepherds Bush, London, W14 0EH, England to The Shepherds Building Charecroft Way London W14 0EE on 29 January 2020