SIMONSVOSS TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/06/253 June 2025 Notification of Allegion Public Limited Company as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Cessation of Bernhard Sommer as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Cessation of Matthew John Kerfoot as a person with significant control on 2025-06-03

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Cessation of Fritz Goetz as a person with significant control on 2024-03-04

View Document

20/03/2420 March 2024 Termination of appointment of Fritz Lothar August Goetz as a director on 2024-03-04

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Appointment of Mr. Matthew John Kerfoot as a director on 2023-08-30

View Document

30/08/2330 August 2023 Cessation of John Derek Stanley as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of John Derek Stanley as a director on 2023-08-30

View Document

30/08/2330 August 2023 Notification of Matthew Kerfoot as a person with significant control on 2023-08-30

View Document

11/07/2311 July 2023 Notification of John Derek Stanley as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Cessation of Simonsvoss Technologies Gmbh as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Notification of Bernhard Sommer as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Notification of Fritz Goetz as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

06/08/206 August 2020 SECRETARY APPOINTED MR. HEIKO ECKSTEIN

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY PB SECRETARIAL SERVICES LIMITED

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONSVOSS TECHNOLOGIES GMBH

View Document

06/01/206 January 2020 CESSATION OF ALLEGION PUBLIC LIMITED COMPANY AS A PSC

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR. JOHN DEREK STANLEY

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DELLER

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR BERND QUADE

View Document

03/03/143 March 2014 DIRECTOR APPOINTED BERNHARD ALEXANDER SOMMER

View Document

03/03/143 March 2014 DIRECTOR APPOINTED FRITZ LOTHAR AUGUST GOETZ

View Document

03/03/143 March 2014 DIRECTOR APPOINTED DOMINIC THILO DELLER

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER QUAISSER

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ARVID VON ZUR MUHLEN

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ARVID ALFRED CARL VON ZUR MUHLEN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR HANS ILLIG

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O PINI FRANCO LLP 22-24 ELY PLACE LONDON EC1N 6TE

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER QUAISSER / 01/01/2011

View Document

15/07/1115 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES LIMITED / 01/01/2011

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM C/O PINI FRANCO LLP 30 ST. JOHN'S LANE LONDON EC1M 4NB

View Document

10/08/1010 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES LIMITED / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS GERNOT ILLIG / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERND STEFFEN QUADE / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER QUAISSER / 01/01/2010

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM C/O PINI BINGHAM & PARTNERS 30 ST JOHNS LANE LONDON EC1M 4NB

View Document

04/09/094 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 28/02/06

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

29/07/0429 July 2004 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