SIMOCO EMEA LTD

Company Documents

DateDescription
30/07/2530 July 2025 Full accounts made up to 2024-10-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Full accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Satisfaction of charge 4 in full

View Document

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

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/07/2131 July 2021 Full accounts made up to 2020-10-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/06/1911 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

19/10/1719 October 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/10/16

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR DAVID JOHN CROOK

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/04/1324 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED TEAM SIMOCO LIMITED CERTIFICATE ISSUED ON 24/04/13

View Document

05/04/135 April 2013 Annual return made up to 27 February 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

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

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

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORFIELD / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARR / 26/08/2011

View Document

25/03/1125 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

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

View Document

05/01/115 January 2011 DIRECTOR APPOINTED IAN CARR

View Document

13/07/1013 July 2010 AUDITOR'S RESIGNATION

View Document

02/06/102 June 2010 SECRETARY APPOINTED PHILIP WILLIAMS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWERS

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 FACILIITIES AGREEMENT 17/05/2010

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/1022 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORFIELD / 01/01/2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR MARTIN GEORGE TOWERS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 01/05/09

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER BURRIDGE

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN CARR

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED IAN CARR

View Document

15/08/0815 August 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: FREEDOM HOUSE BRADFORD ROAD TINGLEY WAKEFIELD WF3 1SP

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

27/11/0427 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: FIELD HOUSE UTTOXETER OLD ROAD DERBY DE1 1NH

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE, BLACKPOOL LANCASHIRE FY3 9XG

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 COMPANY NAME CHANGED WEST PARK TRADING CO.29 LIMITED CERTIFICATE ISSUED ON 25/04/02

View Document

27/02/0227 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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