SIM & SKILLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Cessation of Kieran Feeney as a person with significant control on 2024-12-11

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Notification of Hoab Limited as a person with significant control on 2024-12-11

View Document

03/10/243 October 2024 Cancellation of shares. Statement of capital on 2024-09-20

View Document

20/09/2420 September 2024 Change of details for Stiperstones Ltd as a person with significant control on 2024-09-20

View Document

20/09/2420 September 2024 Termination of appointment of Christopher Dinsdale as a director on 2024-09-20

View Document

20/09/2420 September 2024 Notification of Kieran Feeney as a person with significant control on 2024-08-01

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

15/11/2315 November 2023 Appointment of Mr Christopher Dinsdale as a director on 2023-08-01

View Document

15/11/2315 November 2023 Appointment of Mr Kieran Feeney as a director on 2023-08-01

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-08

View Document

11/07/2311 July 2023 Change of details for Stiperstones Ltd as a person with significant control on 2023-07-06

View Document

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

View Document

07/07/237 July 2023 Cessation of Mark Lloyd Cook as a person with significant control on 2023-07-05

View Document

07/07/237 July 2023 Notification of Stiperstones Ltd as a person with significant control on 2023-07-05

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Cessation of Nicola Louise Cook as a person with significant control on 2023-07-05

View Document

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

View Document

18/05/2318 May 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2022-04-06

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2022-04-06

View Document

17/03/2317 March 2023 Change of details for Mr Mark Lloyd Cook as a person with significant control on 2022-04-06

View Document

17/03/2317 March 2023 Notification of Nicola Louise Cook as a person with significant control on 2022-04-06

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Appointment of Mrs Nicola Louise Cook as a director on 2022-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

27/04/2127 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130169330001

View Document

11/12/2011 December 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 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