SIMLEX GROUP LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Ian Stanley Gillespie as a secretary on 2025-03-31

View Document

23/05/2523 May 2025 Appointment of Mr Ian John Brown as a director on 2025-05-21

View Document

23/05/2523 May 2025 Termination of appointment of James Thomas Delaney as a director on 2025-05-21

View Document

17/04/2517 April 2025 Termination of appointment of Ian Stanley Gillespie as a director on 2025-03-31

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM C/O LION - FPG LTD 121 OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9DQ

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/02/1619 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9DQ

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/02/114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RE DIVIDEND 02/09/2008

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/04/0815 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JAMES THOMAS DELANEY

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY APPOINTED IAN STANLEY GILLESPIE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER O'GRADY

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER EARP

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EARP

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY ROLAND MYTTON

View Document

14/04/0814 April 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA EARP

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM ENTERPRISE DRIVE FOUR ASHES WOLVERHAMPTON WEST MIDLANDS WV10 7DF

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 AUDITOR'S RESIGNATION

View Document

15/07/0715 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 AUDITOR'S RESIGNATION

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: SUTHERLAND AVENUE WOLVERHAMPTON WEST MIDLANDS WV2 2JH

View Document

02/03/962 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/04/9529 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 COMPANY NAME CHANGED SIMLEX PRINTING LIMITED CERTIFICATE ISSUED ON 17/02/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/09/888 September 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 02/10/87; NO CHANGE OF MEMBERS

View Document

05/11/875 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

23/07/8623 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

23/07/8623 July 1986 ANNUAL RETURN MADE UP TO 04/07/86

View Document

18/09/8518 September 1985 ANNUAL RETURN MADE UP TO 17/09/85

View Document

24/12/8424 December 1984 INCREASE IN NOMINAL CAPITAL

View Document

14/12/8414 December 1984 SHARE CAPITAL

View Document

17/10/8417 October 1984 ANNUAL RETURN MADE UP TO 21/03/87

View Document

30/09/8330 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

27/05/8227 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

08/09/798 September 1979 ANNUAL RETURN MADE UP TO 06/06/79

View Document

01/08/771 August 1977 ANNUAL RETURN MADE UP TO 29/07/77

View Document

11/05/7611 May 1976 ANNUAL RETURN MADE UP TO 07/05/76

View Document

24/06/7524 June 1975 ANNUAL RETURN MADE UP TO 18/04/75

View Document

27/11/6927 November 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/11/69

View Document

12/03/4512 March 1945 CERTIFICATE OF INCORPORATION

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