SIM ELECTRIX LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

28/09/2428 September 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

24/05/2324 May 2023 Director's details changed for Szymon Marszalkowski on 2023-05-20

View Document

24/05/2324 May 2023 Change of details for Szymon Marszalkowski as a person with significant control on 2023-05-20

View Document

24/05/2324 May 2023 Change of details for Mrs Barbara Marszalkowska as a person with significant control on 2023-05-20

View Document

24/05/2324 May 2023 Registered office address changed from Scott House Clarke Street Poulton-Le-Fylde FY6 8JW England to 158 Uxbridge Road London W13 8SB on 2023-05-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MRS BARBARA MARSZALKOWSKA / 01/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / SZYMON MARSZALKOWSKI / 01/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SZYMON MARSZALKOWSKI / 01/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARSZALKOWSKA / 01/09/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MARSZALKOWSKA

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / SZYMON MARSZALKOWSKI / 17/01/2018

View Document

13/11/1813 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SZYMON MARSZALKOWSKI / 26/03/2018

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS BARBARA MARSZALKOWSKA

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 5 QUEENS ELIZABETH COURT, PARK ROAD, HIGH BARNET BARNET EN5 5SG ENGLAND

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 3 PULLER ROAD BARNET HERTFORDSHIRE EN5 4HG ENGLAND

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SZYMON MARSZALKOWSKI / 31/08/2017

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZYMON MARSZALKOWSKI

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SZYMON MARSZALKOWSKI / 04/08/2015

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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