PR SIMMS LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 New | Final Gazette dissolved via compulsory strike-off |
07/03/257 March 2025 | Registered office address changed from Suite 3D, Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH United Kingdom to Office 221 Paddington House 221 New Road Kidderminster DY10 1AL on 2025-03-07 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Micro company accounts made up to 2024-04-05 |
12/07/2412 July 2024 | Registered office address changed from Suite 104 Junction House - Junction Eco Park Rake Lane Swinton M27 8LU United Kingdom to Suite 3D, Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-07-12 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
28/12/2228 December 2022 | Confirmation statement made on 2022-10-10 with updates |
27/10/2227 October 2022 | Registered office address changed from Office 2 310 Sandygate Road 310 Sandygate Road Sheffield S10 5SF United Kingdom to Suite 104 Junction House - Junction Eco Park Rake Lane Swinton M27 8LU on 2022-10-27 |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-10-31 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
11/11/2111 November 2021 | Termination of appointment of Clare Brook as a director on 2021-10-29 |
10/11/2110 November 2021 | Appointment of Mr Jeffrey Eslabon as a director on 2021-10-29 |
05/11/215 November 2021 | Cessation of Clare Brook as a person with significant control on 2021-10-29 |
04/11/214 November 2021 | Notification of Jeffrey Eslabon as a person with significant control on 2021-10-29 |
31/10/2131 October 2021 | Registered office address changed from 21 Medina Avenue Bridlington YO16 4NA England to Office 2 310 Sandygate Road 310 Sandygate Road Sheffield S10 5SF on 2021-10-31 |
11/10/2111 October 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company