Advanced company searchLink opens in new window

VPG SIM LTD

Company number 13135980

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)
10 Jun 2024 AP01 Appointment of Mr Timothy John Statham as a director on 5 June 2024
30 May 2024 SH02 Sub-division of shares on 22 April 2024
30 May 2024 MA Memorandum and Articles of Association
30 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: subdivison 20/04/2024
09 May 2024 AA Micro company accounts made up to 31 January 2024
22 Apr 2024 PSC02 Notification of Bf1Systems Limited as a person with significant control on 22 April 2024
22 Apr 2024 PSC07 Cessation of Emanuele Gerbino as a person with significant control on 22 April 2024
22 Apr 2024 PSC07 Cessation of Michele Vandone as a person with significant control on 22 April 2024
22 Apr 2024 AP01 Appointment of Mr James Ravi Shingleton as a director on 22 April 2024
22 Apr 2024 AP01 Appointment of Mr James Charles Welham as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Michele Vandone as a director on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to Bf1Systems Limited Owen Road Diss Norfolk IP22 4ER on 22 April 2024
29 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
19 Sep 2023 AA Micro company accounts made up to 31 January 2023
02 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
16 Nov 2022 CERTNM Company name changed vpg simlab LTD\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-16
04 Apr 2022 AA Micro company accounts made up to 31 January 2022
24 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
06 Aug 2021 AD01 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 6 August 2021
15 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-15
  • GBP 100