Advanced company searchLink opens in new window

SIMSIGHT LTD.

Company number SC136972

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
05 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
08 May 2013 TM01 Termination of appointment of Robert Holwill as a director
16 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
04 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
28 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Robert James Holwill on 25 March 2010
25 Mar 2010 CH04 Secretary's details changed for Drumco Company Services Limited on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Walter James Cunningham Alexander on 25 March 2010
16 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
24 Mar 2009 363a Return made up to 04/03/09; full list of members
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007