SIMETRICA-JACOBS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Amended accounts made up to 2022-09-30

View Document

24/04/2424 April 2024 Amended accounts made up to 2021-09-30

View Document

24/10/2324 October 2023 Director's details changed for Mr Grant Richard Harrison on 2023-10-10

View Document

24/10/2324 October 2023 Change of details for Jacobs U.K. Limited as a person with significant control on 2023-10-10

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Alexander James Lane on 2023-10-10

View Document

17/10/2317 October 2023 Cessation of Daniel Felipe Fujiwara as a person with significant control on 2023-05-24

View Document

17/10/2317 October 2023 Change of details for Jacobs U.K. Limited as a person with significant control on 2023-05-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Termination of appointment of Daniel Felipe Fujiwara as a director on 2023-05-24

View Document

17/11/2217 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 COMPANY NAME CHANGED SIMETRICA JACOBS LTD CERTIFICATE ISSUED ON 24/03/20

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED SIMETRICA LTD CERTIFICATE ISSUED ON 10/03/20

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID COULTAS

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR GRANT RICHARD HARRISON

View Document

29/01/2029 January 2020 Registered office address changed from , the Shepherds Building Richmond Way, Shepherds Bush, London, W14 0EH, England to The Shepherds Building Charecroft Way London W14 0EE on 2020-01-29

View Document

29/01/2029 January 2020 PREVSHO FROM 05/04/2020 TO 30/09/2019

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM THE SHEPHERDS BUILDING RICHMOND WAY SHEPHERDS BUSH LONDON W14 0EH ENGLAND

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR DAVID JOSEPH COULTAS

View Document

12/11/1912 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL FELIPE FUJIWARA / 30/09/2019

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR JEREMY ANDREW NICHOLLS

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBS U.K. LIMITED

View Document

10/10/1910 October 2019 CESSATION OF SHOKO FUJIWARA AS A PSC

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES LANE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOKO FUJIWARA

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL FELIPE FUJIWARA / 01/07/2016

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

27/06/1927 June 2019 Registered office address changed from , the Shepherds Building Rockley Road, Shepherds Bush, London, W14 0DA, England to The Shepherds Building Charecroft Way London W14 0EE on 2019-06-27

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM THE SHEPHERDS BUILDING ROCKLEY ROAD SHEPHERDS BUSH LONDON W14 0DA ENGLAND

View Document

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/03/1713 March 2017 Registered office address changed from , Crowne House 72 Hammersmith Road, London, W14 8th, England to The Shepherds Building Charecroft Way London W14 0EE on 2017-03-13

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM CROWNE HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH ENGLAND

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM 37 WOLFE HOUSE 389 KENSINGTON HIGH STREET LONDON W14 8QA

View Document

26/06/1626 June 2016 Registered office address changed from , 37 Wolfe House 389 Kensington High Street, London, W14 8QA to The Shepherds Building Charecroft Way London W14 0EE on 2016-06-26

View Document

12/06/1612 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FUJIWARA / 12/06/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

20/05/1520 May 2015 PREVSHO FROM 31/05/2015 TO 05/04/2015

View Document

08/05/158 May 2015 Registered office address changed from , 901 st John's Building 79 Marsham Street, London, SW1P 4SB, United Kingdom to The Shepherds Building Charecroft Way London W14 0EE on 2015-05-08

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 901 ST JOHN'S BUILDING 79 MARSHAM STREET LONDON SW1P 4SB UNITED KINGDOM

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DEV CONSULTING LIMITED


  • 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