SIMEC ENERGY HOLDINGS 1 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Change of details for Mr. Sanjeev Gupta as a person with significant control on 2025-03-25 |
27/03/2527 March 2025 | Director's details changed for Mr. Sanjeev Gupta on 2025-03-25 |
26/03/2526 March 2025 | Registered office address changed from Birdport Corporation Road Newport, South Wales NP19 4RE United Kingdom to C/O Liberty Steel Newport Ltd Corporation Road Newport Gwent, Wales NP19 4XE on 2025-03-26 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
20/03/2320 March 2023 | Notification of Sanjeev Gupta as a person with significant control on 2023-03-03 |
20/03/2320 March 2023 | Cessation of Parduman Kumar Gupta as a person with significant control on 2023-03-03 |
16/03/2316 March 2023 | Appointment of Mr. Sanjeev Gupta as a director on 2023-03-03 |
16/03/2316 March 2023 | Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
25/02/2225 February 2022 | Unaudited abridged accounts made up to 2020-05-31 |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Unaudited abridged accounts made up to 2019-05-31 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/08/209 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM WEST NASH ROAD GWENT NEWPORT NP18 2BZ UNITED KINGDOM |
05/12/195 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
01/10/191 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 5000001 |
02/09/192 September 2019 | CURRSHO FROM 30/11/2018 TO 31/05/2018 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17 |
03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
30/10/1830 October 2018 | FIRST GAZETTE |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARDUMAN KUMAR GUPTA |
14/03/1814 March 2018 | CESSATION OF SIMEC ENERGY SOLUTIONS LIMITED AS A PSC |
14/08/1714 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100660050001 |
12/05/1712 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100660050001 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
02/04/172 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/03/1730 March 2017 | PREVSHO FROM 31/03/2017 TO 30/11/2016 |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUSCHE |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI |
17/03/1717 March 2017 | COMPANY NAME CHANGED SIMEC POWER 10 LIMITED CERTIFICATE ISSUED ON 17/03/17 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
13/07/1613 July 2016 | DIRECTOR APPOINTED MR JAMES BRIAN BUSCHE |
13/07/1613 July 2016 | DIRECTOR APPOINTED MR RAJEEV GANDHI |
16/03/1616 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMEC ENERGY HOLDINGS 1 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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