SIMTEC MATERIALS TESTING LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 064014910003, created on 2025-07-18

View Document

16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

29/12/2429 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

08/10/248 October 2024 Registration of charge 064014910002, created on 2024-10-07

View Document

18/07/2418 July 2024 Satisfaction of charge 064014910001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Registration of charge 064014910001, created on 2023-05-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

24/09/2224 September 2022 Statement of company's objects

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Appointment of Mr Thomas Gray as a secretary on 2022-09-20

View Document

21/09/2221 September 2022 Termination of appointment of Thomas Gray as a director on 2022-09-20

View Document

21/09/2221 September 2022 Termination of appointment of Beth Louise Simmons as a director on 2022-09-20

View Document

21/09/2221 September 2022 Cessation of Christopher Stuart Simmons as a person with significant control on 2022-09-20

View Document

21/09/2221 September 2022 Cessation of Beth Louise Simmons as a person with significant control on 2022-09-20

View Document

21/09/2221 September 2022 Notification of Project Bakelite Bidco Limited as a person with significant control on 2022-09-20

View Document

21/09/2221 September 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

21/09/2221 September 2022 Appointment of Mr David George Harrison as a director on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Mr Paul Barry as a director on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Mr Stuart Abbs as a director on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Mr Thomas Gray as a director on 2022-09-20

View Document

21/09/2221 September 2022 Termination of appointment of Mountseal Uk Limited as a secretary on 2022-09-20

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/06/214 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/07/2030 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

08/07/198 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 31/10/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 COMPANY NAME CHANGED CHRIS SIMMONS LIMITED CERTIFICATE ISSUED ON 15/12/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 17/10/2015

View Document

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 17/10/2015

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/11/1317 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 17/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 17/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 17/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/07/094 July 2009 COMPANY NAME CHANGED SYSTON PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 08/07/09

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF

View Document

31/10/0831 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMMONS / 17/10/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 39 ST. JOHNS AVENUE SYSTON LEICESTERSHIRE LE7 2AW

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 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