SIMEC POWER 3 LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Simec Energy Solutions Limited 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

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of Rajeev Gandhi as a director on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr Sanjeev Gupta as a director on 2023-03-03

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

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

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

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

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

13/07/1613 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

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