SIMMAND BUILDING SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-28 to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/01/2226 January 2022 Cessation of Amanda Jane Reed as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Notification of Simon James Rowland as a person with significant control on 2022-01-26

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/03/2030 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

05/11/175 November 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 52 CAMBRIDGE AVENUE GREENFORD MIDDLESEX UB6 0PJ ENGLAND

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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