- Company Overview for SIMS RENEWABLE ENERGY LIMITED (10882974)
- Filing history for SIMS RENEWABLE ENERGY LIMITED (10882974)
- People for SIMS RENEWABLE ENERGY LIMITED (10882974)
- More for SIMS RENEWABLE ENERGY LIMITED (10882974)
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) |
---|---|---|---|
02 Sep 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
23 Aug 2024 | AD01 | Registered office address changed from C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ United Kingdom to C/O Sims Lifecycle Services Northend Road Stalybridge SK15 3AZ on 23 August 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
25 Mar 2024 | TM01 | Termination of appointment of Stephen Michael Skurnac as a director on 1 January 2024 | |
25 Mar 2024 | AP01 | Appointment of Mr. Josef Malik as a director on 1 January 2024 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
01 Aug 2018 | PSC02 | Notification of Sims Group Uk Holdings Limited as a person with significant control on 25 July 2017 | |
01 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from Sims Group Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ to C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ on 27 July 2018 | |
09 Jul 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 | |
07 Aug 2017 | AD01 | Registered office address changed from Sims Group Long Marston Stratford-upon-Avon CV37 8AQ England to Sims Group Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ on 7 August 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Sims Group 1600 Harvester Road West Chicago Illinois CV37 8AQ United Kingdom to Sims Group Long Marston Stratford-upon-Avon CV37 8AQ on 31 July 2017 | |
25 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-25
|