SIMBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Registration of charge 014308290010, created on 2023-12-27

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Registration of charge 014308290009, created on 2023-08-07

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014308290005

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014308290008

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014308290007

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014308290006

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR RICCARDO SATTAUR-OLIVI

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MRS MICHELLE WOOLLEY

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLLEY

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA WOOLLEY

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014308290005

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CESSATION OF STEPHEN WOOLLEY AS A PSC

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMBAL NORTH WEST LIMITED

View Document

08/09/178 September 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WRIGHT

View Document

07/09/177 September 2017 SECRETARY APPOINTED MRS COLETTE OLIVI

View Document

29/08/1729 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOLLEY / 01/01/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA JULIE WOOLLEY / 01/01/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE OLIVI / 01/01/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WOOLLEY / 01/01/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOLLEY / 01/01/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WOOLLEY / 01/03/2015

View Document

09/04/159 April 2015 30/03/04 STATEMENT OF CAPITAL GBP 2220.00

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR NEIL WOOLLEY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS COLETTE OLIVI

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNITS 1 & 2 BOWDEN HEY ROAD CHAPEL-EN-LE-FRITH HIGH PEAK DERBYSHIRE SK23 0JQ

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/1025 June 2010 FACILIY AGREEMENT 18/06/2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA BALL

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN BALL

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED KATRINA JULIE WOOLLEY

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/03/1024 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAROLD BALL / 08/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOLLEY / 08/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BALL / 08/03/2010

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM UNIT 26 BINGSWOOD TRADING ESTATE WHALEY BRIDGE STOCKPORT CHESHIRE SK23 7LY

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 £ IC 3000/2220 30/03/04 £ SR 780@1=780

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 £ IC 4500/3000 20/07/97 £ SR 1500@1=1500

View Document

07/08/977 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/977 August 1997 P.O.S 20/07/97

View Document

07/08/977 August 1997 ALTER MEM AND ARTS 20/07/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/05/8711 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

01/08/831 August 1983 REGISTERED OFFICE CHANGED ON 01/08/83 FROM: 30 CECIL AVENUE WEMBLEY MIDDLESEX HA9 7EB UK

View Document

19/06/7919 June 1979 CERTIFICATE OF INCORPORATION

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