SIMEC POWER 2 LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/03/2527 March 2025 Change of details for Simec Energy Holdings 2 Ltd as a person with significant control 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

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 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

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Document

15/03/2315 March 2023 Appointment of Mr Sanjeev Gupta as a director on 2023-03-03

View Document

15/03/2315 March 2023 Termination of appointment of Rajeev Gandhi as a director on 2023-03-03

View Document

29/03/2229 March 2022 Director's details changed for Mr Parduman Kumar Gupta on 2020-02-25

View Document

08/12/218 December 2021 Administrative restoration application

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-05-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2019-05-31

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BUSCHE

View Document

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

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

30/08/1830 August 2018 CURRSHO FROM 30/11/2017 TO 31/05/2017

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100341550002

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100341550001

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

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN BUSCHE / 11/07/2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

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

11/07/1611 July 2016 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

01/03/161 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