SIMOCO WIRELESS SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small 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

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-10-31

View Document

16/07/2416 July 2024 Satisfaction of charge 2 in full

View Document

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

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Document

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

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FRANKS

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR PAUL HENRY BRACE THOMAS

View Document

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR MITCHELL TITLEY

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

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

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR MITCHELL CUNNINGHAM TITLEY

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUPHOLME

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR JASON PETER COLOMBO

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ORCHART

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR STEPHEN THOMPSON

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

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

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLSON

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 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 / IAN CARR / 26/08/2011

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED SIATEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

20/06/1120 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAWRENCE

View Document

05/01/115 January 2011 DIRECTOR APPOINTED SIR DAVID MARTIN BROWN

View Document

05/01/115 January 2011 DIRECTOR APPOINTED ANDREW IAN TUPHOLME

View Document

05/01/115 January 2011 DIRECTOR APPOINTED IAN CARR

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MARK ROBERT ORCHART

View Document

05/01/115 January 2011 DIRECTOR APPOINTED BRIAN JAMES NICHOLSON

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

23/09/1023 September 2010 PREVSHO FROM 31/10/2010 TO 30/04/2010

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM FIELD HOUSE UTTOXETER OLD ROAD DERBY DE1 1NH ENGLAND

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED HAMSARD 3194 LIMITED CERTIFICATE ISSUED ON 20/04/10

View Document

19/04/1019 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR KEN LAWRENCE

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR PETER LOUIS BURRIDGE

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

16/04/1016 April 2010 SECRETARY APPOINTED MR PHILIP WILLIAMS

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR PAUL FRANKS

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR MICHAEL NORFIELD

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR PHILIP WILLIAMS

View Document

12/10/0912 October 2009 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