PR SIMMS LTD

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

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

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-05

View Document

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

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/11/2111 November 2021 Termination of appointment of Clare Brook as a director on 2021-10-29

View Document

10/11/2110 November 2021 Appointment of Mr Jeffrey Eslabon as a director on 2021-10-29

View Document

05/11/215 November 2021 Cessation of Clare Brook as a person with significant control on 2021-10-29

View Document

04/11/214 November 2021 Notification of Jeffrey Eslabon as a person with significant control on 2021-10-29

View Document

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

View Document

11/10/2111 October 2021 Incorporation

View Document


More Company Information


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