BATTLEFIELD SIM LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
19/10/2319 October 2023 | Application to strike the company off the register |
24/07/2324 July 2023 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-07-24 |
26/05/2326 May 2023 | Termination of appointment of Nigel Sperring as a director on 2023-05-25 |
31/03/2331 March 2023 | Appointment of Mr Julian Henley-Price as a director on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 2023-03-31 |
03/03/233 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
05/01/225 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
08/07/218 July 2021 | |
08/07/218 July 2021 | |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM UNIT 26 CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON EX39 3BE ENGLAND |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL DIAMOND / 01/12/2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 37 MILL STREET BIDEFORD DEVON EX39 2JJ |
09/01/159 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/01/1211 January 2012 | CORPORATE DIRECTOR APPOINTED EUROPEAN MEDIA MARKETING LIMITED |
11/01/1211 January 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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