SIMMS TRADING LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 FIRST GAZETTE

View Document

18/07/1818 July 2018 REGISTERED OFFICE ADDRESS CHANGED ON 18/07/2018 TO PO BOX 24072, SC503176: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY ANN REA-SUMMER

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANN REA-SUMMER

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH REA-SUMMER / 29/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICK SUMMER / 29/06/2015

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN REA-SUMMER / 29/06/2015

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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