SIMOCO LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

02/02/252 February 2025 Termination of appointment of Michael Stewart Norfield as a director on 2025-01-26

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

18/06/2418 June 2024 Termination of appointment of Ian Carr as a director on 2024-06-13

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Change of name notice

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/09/153 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

12/01/1512 January 2015 AUDITOR'S RESIGNATION

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR ANDREW PETER WOODHALL

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

31/08/1231 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARR / 23/08/2011

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 SECRETARY APPOINTED PHILIP WILLIAMS

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

24/05/1024 May 2010 FACILITIES AGREEMENT 18/05/2010

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOM JONHAMMAR

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR PHILLIP EDWARD WILLIAMS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOM JONHAMMAR

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MICHAEL NORFIELD

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CAHILL

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CAHILL

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL WALSH

View Document

12/04/1012 April 2010 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 14 LONDON STREET ANDOVER HANTS SP10 2PA

View Document

12/04/1012 April 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

04/11/094 November 2009 DIRECTOR APPOINTED IAN CARR

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

25/08/0025 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 2 LOVELL CLOSE THRUXTON ANDOVER HANTS SP11 8NH

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/04/8226 April 1982 MEMORANDUM OF ASSOCIATION

View Document

18/02/8218 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information