SYMM SOLUTIONS LTD

Company Documents

DateDescription
27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOGESH THAKER / 29/06/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
34 QUEENSBURY STATION PARADE
EDGWARE
MIDDLESEX
HA8 5NN

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM:
50 SOUTH PARADE
MOLLISON WAY
EDGWARE
MIDDLESEX HA8 5QL

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 NC INC ALREADY ADJUSTED
01/12/04

View Document

14/12/0414 December 2004 ￯﾿ᄑ NC 100/100000
01/12

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM:
20 CULVER GROVE
STANMORE
MIDDLESEX HA7 2NN

View Document

09/07/029 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/01

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED
SIMM SOLUTIONS LTD
CERTIFICATE ISSUED ON 13/07/00

View Document

29/06/0029 June 2000 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