SIMFIELD ACCESS SOLUTIONS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-28 |
11/12/2411 December 2024 | Progress report in a winding up by the court |
09/11/239 November 2023 | Appointment of a liquidator |
09/11/239 November 2023 | Registered office address changed from Unit1 Mangham Way Rotherham South Yorkshire S61 4RL England to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-11-09 |
26/04/2326 April 2023 | Order of court to wind up |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
17/07/2017 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
21/11/1721 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER MANTERFIELD / 02/11/2016 |
21/11/1721 November 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SIMPSON / 02/11/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
21/09/1621 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MANTERFIELD / 04/09/2014 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 48 BECK ROAD SHEFFIELD SOUTH YORKSHIRE S5 0GD |
17/12/1517 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
03/11/153 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
05/10/155 October 2015 | DIRECTOR APPOINTED MRS GILLIAN DEBRA SIMSPON |
05/10/155 October 2015 | DIRECTOR APPOINTED MISS NATALIE LOUISE STACEY |
21/09/1521 September 2015 | COMPANY NAME CHANGED SIMFIELD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/09/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MANTERFIELD / 01/12/2011 |
13/12/1113 December 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
09/12/119 December 2011 | CURREXT FROM 30/11/2011 TO 31/03/2012 |
02/11/102 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMFIELD ACCESS SOLUTIONS LTD.
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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