SIM ENERGY TECHNOLOGIES LTD

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Registered office address changed from 34 Woodlands Avenue Lanark ML11 9FF Scotland to 64 Locomotive Drive the Grange Larkhall ML9 2GH on 2023-02-07

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/08/2017 August 2020 COMPANY NAME CHANGED STARSCOT SERVICES LTD CERTIFICATE ISSUED ON 17/08/20

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCALLUM

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR APPOINTED MR NEIL JOHN MCCALLUM

View Document

11/01/1911 January 2019 CESSATION OF LINDA MURRAY AS A PSC

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SIM

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA MURRAY

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY LINDA MURRAY

View Document

14/12/1814 December 2018 COMPANY NAME CHANGED STAARS SCOTLAND LTD CERTIFICATE ISSUED ON 14/12/18

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR WILLIAM SIM

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/01/1828 January 2018 CESSATION OF BILLY SIM AS A PSC

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIM

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/12/1620 December 2016 COMPANY NAME CHANGED SIM TRAINING AWARENESS & RESILIENCE SERVICES LTD CERTIFICATE ISSUED ON 20/12/16

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY SIM / 21/10/2016

View Document

21/09/1621 September 2016 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