SIM 2000 IMAGING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

02/09/242 September 2024 Second filing of Confirmation Statement dated 2021-08-13

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/09/2115 September 2021 13/08/21 Statement of Capital gbp 100

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052107800003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMY SIMPSON / 06/04/2016

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER SIMPSON / 12/06/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMY SIMPSON / 12/06/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER SIMPSON / 06/04/2016

View Document

25/06/1925 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/1924 June 2019 SUB-DIVISION 13/06/19

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR ANDREW IVAN PEACOCK

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM WISTERIA LIMITED THE GRANGE BARN PIKES END PINNER HA5 2EX UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMY SIMPSON / 26/02/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMY SIMPSON / 26/02/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER SIMPSON / 26/02/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM WISTERIA CAMROSE HOUSE 2A CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6EG

View Document

18/03/1618 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER SIMPSON / 18/08/2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMY SIMPSON / 18/08/2014

View Document

03/09/143 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMY SIMPSON / 18/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/01/1330 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW

View Document

25/09/1225 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMY SIMPSON / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMY SIMPSON / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER SIMPSON / 14/04/2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/10/095 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MRS CHARLOTTE AMY SIMPSON

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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