SIMTEC MATERIALS TESTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | |
| 16/10/2516 October 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 16/10/2516 October 2025 New | |
| 16/10/2516 October 2025 New | |
| 10/10/2510 October 2025 New | |
| 27/09/2527 September 2025 New | |
| 27/09/2527 September 2025 New | |
| 22/07/2522 July 2025 | Registration of charge 064014910003, created on 2025-07-18 |
| 16/01/2516 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
| 16/01/2516 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
| 29/12/2429 December 2024 | Accounts for a small company made up to 2023-12-31 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 08/10/248 October 2024 | Registration of charge 064014910002, created on 2024-10-07 |
| 18/07/2418 July 2024 | Satisfaction of charge 064014910001 in full |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/12/2310 December 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
| 10/12/2310 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
| 31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 01/06/231 June 2023 | Registration of charge 064014910001, created on 2023-05-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 03/10/223 October 2022 | Memorandum and Articles of Association |
| 03/10/223 October 2022 | Memorandum and Articles of Association |
| 29/09/2229 September 2022 | Resolutions |
| 29/09/2229 September 2022 | Resolutions |
| 24/09/2224 September 2022 | Memorandum and Articles of Association |
| 24/09/2224 September 2022 | Statement of company's objects |
| 24/09/2224 September 2022 | Memorandum and Articles of Association |
| 22/09/2222 September 2022 | Appointment of Mr Thomas Gray as a secretary on 2022-09-20 |
| 21/09/2221 September 2022 | Termination of appointment of Thomas Gray as a director on 2022-09-20 |
| 21/09/2221 September 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
| 21/09/2221 September 2022 | Termination of appointment of Mountseal Uk Limited as a secretary on 2022-09-20 |
| 21/09/2221 September 2022 | Appointment of Mr David George Harrison as a director on 2022-09-20 |
| 21/09/2221 September 2022 | Cessation of Beth Louise Simmons as a person with significant control on 2022-09-20 |
| 21/09/2221 September 2022 | Notification of Project Bakelite Bidco Limited as a person with significant control on 2022-09-20 |
| 21/09/2221 September 2022 | Appointment of Mr Stuart Abbs as a director on 2022-09-20 |
| 21/09/2221 September 2022 | Cessation of Christopher Stuart Simmons as a person with significant control on 2022-09-20 |
| 21/09/2221 September 2022 | Appointment of Mr Thomas Gray as a director on 2022-09-20 |
| 21/09/2221 September 2022 | Appointment of Mr Paul Barry as a director on 2022-09-20 |
| 21/09/2221 September 2022 | Termination of appointment of Beth Louise Simmons as a director on 2022-09-20 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/06/214 June 2021 | 31/10/20 UNAUDITED ABRIDGED |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
| 30/07/2030 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 08/07/198 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 06/11/186 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 31/10/2018 |
| 06/11/186 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 31/10/2018 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/07/1811 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 15/12/1715 December 2017 | COMPANY NAME CHANGED CHRIS SIMMONS LIMITED CERTIFICATE ISSUED ON 15/12/17 |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 17/10/2015 |
| 27/10/1527 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 17/10/2015 |
| 25/05/1525 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/11/1317 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 12/11/1212 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/10/1126 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/12/101 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 17/10/2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 17/10/2009 |
| 29/10/0929 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 17/10/2009 |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/07/094 July 2009 | COMPANY NAME CHANGED SYSTON PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 08/07/09 |
| 31/10/0831 October 2008 | LOCATION OF REGISTER OF MEMBERS |
| 31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF |
| 31/10/0831 October 2008 | LOCATION OF DEBENTURE REGISTER |
| 31/10/0831 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMMONS / 17/10/2008 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
| 23/11/0723 November 2007 | NEW DIRECTOR APPOINTED |
| 20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 39 ST. JOHNS AVENUE SYSTON LEICESTERSHIRE LE7 2AW |
| 20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
| 20/11/0720 November 2007 | SECRETARY RESIGNED |
| 17/10/0717 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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