SIMMAND BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-26 with updates |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
13/12/2213 December 2022 | Previous accounting period extended from 2022-03-28 to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-26 with updates |
26/01/2226 January 2022 | Cessation of Amanda Jane Reed as a person with significant control on 2022-01-26 |
26/01/2226 January 2022 | Notification of Simon James Rowland as a person with significant control on 2022-01-26 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-26 with updates |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/03/2030 March 2020 | CURRSHO FROM 30/03/2019 TO 29/03/2019 |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
05/06/185 June 2018 | DISS40 (DISS40(SOAD)) |
04/06/184 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
05/11/175 November 2017 | PREVSHO FROM 31/10/2017 TO 31/03/2017 |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 52 CAMBRIDGE AVENUE GREENFORD MIDDLESEX UB6 0PJ ENGLAND |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
27/10/1527 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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