SIM & SKILLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Cessation of Kieran Feeney as a person with significant control on 2024-12-11 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with updates |
18/12/2418 December 2024 | Notification of Hoab Limited as a person with significant control on 2024-12-11 |
03/10/243 October 2024 | Cancellation of shares. Statement of capital on 2024-09-20 |
20/09/2420 September 2024 | Change of details for Stiperstones Ltd as a person with significant control on 2024-09-20 |
20/09/2420 September 2024 | Termination of appointment of Christopher Dinsdale as a director on 2024-09-20 |
20/09/2420 September 2024 | Notification of Kieran Feeney as a person with significant control on 2024-08-01 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with updates |
23/07/2423 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
15/11/2315 November 2023 | Appointment of Mr Christopher Dinsdale as a director on 2023-08-01 |
15/11/2315 November 2023 | Appointment of Mr Kieran Feeney as a director on 2023-08-01 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-07-08 |
11/07/2311 July 2023 | Change of details for Stiperstones Ltd as a person with significant control on 2023-07-06 |
10/07/2310 July 2023 | Registered office address changed from Peak Business Park Foxwood Road Chesterfield S41 9RF England to Sim & Skills Limited Peak Business Park Foxwood Road Chesterfield S41 9RF on 2023-07-10 |
07/07/237 July 2023 | Cessation of Mark Lloyd Cook as a person with significant control on 2023-07-05 |
07/07/237 July 2023 | Notification of Stiperstones Ltd as a person with significant control on 2023-07-05 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
07/07/237 July 2023 | Cessation of Nicola Louise Cook as a person with significant control on 2023-07-05 |
03/07/233 July 2023 | Registered office address changed from Office 40 Burlington House 369 Wellingborough Road Northampton NN1 4EU England to Peak Business Park Foxwood Road Chesterfield S41 9RF on 2023-07-03 |
18/05/2318 May 2023 | Purchase of own shares. |
24/04/2324 April 2023 | Cancellation of shares. Statement of capital on 2022-04-06 |
22/03/2322 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Statement of capital following an allotment of shares on 2022-04-06 |
17/03/2317 March 2023 | Change of details for Mr Mark Lloyd Cook as a person with significant control on 2022-04-06 |
17/03/2317 March 2023 | Notification of Nicola Louise Cook as a person with significant control on 2022-04-06 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
17/03/2317 March 2023 | Appointment of Mrs Nicola Louise Cook as a director on 2022-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Registered office address changed from Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN England to Office 40 Burlington House 369 Wellingborough Road Northampton NN1 4EU on 2022-11-29 |
02/02/222 February 2022 | Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northants NN6 0BG England to Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN on 2022-02-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-17 with no updates |
27/04/2127 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130169330001 |
11/12/2011 December 2020 | CURREXT FROM 30/11/2021 TO 31/12/2021 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES |
13/11/2013 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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