Advanced company searchLink opens in new window

SIM REALISATIONS (2024) LTD

Company number 11440270

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)
30 Dec 2024 CERTNM Company name changed simportal LIMITED\certificate issued on 30/12/24
  • RES15 ‐ Change company name resolution on 2024-12-18
30 Dec 2024 CONNOT Change of name notice
05 Dec 2024 AD01 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 5 December 2024
05 Dec 2024 600 Appointment of a voluntary liquidator
05 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-29
05 Dec 2024 LIQ02 Statement of affairs
05 Nov 2024 TM01 Termination of appointment of John David Luscombe as a director on 16 October 2024
28 Oct 2024 TM01 Termination of appointment of Peter Mcchesney as a director on 15 October 2024
01 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
04 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
12 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 Jan 2023 TM01 Termination of appointment of Thomas Samuel Harvey as a director on 12 January 2023
03 Oct 2022 AD01 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 3 October 2022
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 1,350.98
11 Aug 2020 PSC04 Change of details for Mr Brian Harvey as a person with significant control on 11 August 2020
11 Aug 2020 CH01 Director's details changed for Mr Thomas Samuel Harvey on 11 August 2020
11 Aug 2020 CH01 Director's details changed for Mr Brian Harvey on 11 August 2020
27 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
29 May 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 1,081
12 Nov 2019 AP01 Appointment of Mr Thomas Samuel Harvey as a director on 12 November 2019