- Company Overview for SIMMER DIM LIMITED (SC302768)
- Filing history for SIMMER DIM LIMITED (SC302768)
- People for SIMMER DIM LIMITED (SC302768)
- Charges for SIMMER DIM LIMITED (SC302768)
- More for SIMMER DIM LIMITED (SC302768)
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) |
---|---|---|---|
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
08 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2016 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from Toll Clock Centre Unit 5.2 Room 5 Lerwick Shetland ZE1 0DE to Helenlea 27 Hillhead Lerwick Shetland ZE1 0EJ on 5 April 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
26 Sep 2013 | TM01 | Termination of appointment of Mark Mouat as a director | |
26 Sep 2013 | TM01 | Termination of appointment of Christine Smith as a director | |
26 Sep 2013 | TM02 | Termination of appointment of Christine Smith as a secretary | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 May 2013 | AP01 | Appointment of Miss Christine Jane Smith as a director | |
28 May 2013 | AP03 | Appointment of Miss Christine Jane Smith as a secretary | |
28 May 2013 | CH01 | Director's details changed for Mr Francis William Johnson on 1 May 2013 | |
28 May 2013 | AP01 | Appointment of Mr Mark Edward Millar Mouat as a director | |
28 May 2013 | TM02 | Termination of appointment of Francis Johnson as a secretary | |
04 Feb 2013 | AD01 | Registered office address changed from C/O Framgord Ltd 5 North Ness Business Park Lerwick Shetland ZE1 0LZ on 4 February 2013 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
04 Jul 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders |