SIMEC ENERGY HOLDINGS 1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Mr. Sanjeev Gupta as a person with significant control on 2025-03-25

View Document

27/03/2527 March 2025 Director's details changed for Mr. Sanjeev Gupta on 2025-03-25

View Document

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

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

20/03/2320 March 2023 Notification of Sanjeev Gupta as a person with significant control on 2023-03-03

View Document

20/03/2320 March 2023 Cessation of Parduman Kumar Gupta as a person with significant control on 2023-03-03

View Document

16/03/2316 March 2023 Appointment of Mr. Sanjeev Gupta as a director on 2023-03-03

View Document

16/03/2316 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2020-05-31

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Unaudited abridged accounts made up to 2019-05-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM WEST NASH ROAD GWENT NEWPORT NP18 2BZ UNITED KINGDOM

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 5000001

View Document

02/09/192 September 2019 CURRSHO FROM 30/11/2018 TO 31/05/2018

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARDUMAN KUMAR GUPTA

View Document

14/03/1814 March 2018 CESSATION OF SIMEC ENERGY SOLUTIONS LIMITED AS A PSC

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100660050001

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100660050001

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

02/04/172 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/03/1730 March 2017 PREVSHO FROM 31/03/2017 TO 30/11/2016

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BUSCHE

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

17/03/1717 March 2017 COMPANY NAME CHANGED SIMEC POWER 10 LIMITED CERTIFICATE ISSUED ON 17/03/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/07/1613 July 2016 DIRECTOR APPOINTED MR JAMES BRIAN BUSCHE

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

16/03/1616 March 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