SIMCO EXTERNAL FRAMING SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-07-30

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Statement of affairs

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Registered office address changed from Leamore Lane Bloxwich Walsall West Midlands WS2 7DQ to 79 Caroline Street Birmingham B3 1UP on 2023-08-09

View Document

09/08/239 August 2023 Resolutions

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Termination of appointment of Sonya Smith as a secretary on 2022-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Lee Cotterell as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Andrew Peter Barker as a director on 2022-01-28

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC ROSS

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

12/04/1812 April 2018 AUDITOR'S RESIGNATION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR LEE COTTERELL

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR ERIC ROSS

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON SIMMONS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIMMONS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM SMITH

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONYA SMITH

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ERNEST SIMMONS

View Document

21/07/1621 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058573600006

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058573600003

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058573600004

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058573600002

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058573600005

View Document

15/03/1615 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 350

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR ANDREW PETER BARKER

View Document

06/11/156 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 COMPANY BUSINESS 19/03/2015

View Document

21/04/1521 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 473

View Document

21/04/1521 April 2015 ADOPT ARTICLES 19/03/2015

View Document

12/12/1412 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNN

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 350

View Document

07/05/137 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 TEMPORARY DISAPPLIED ARTICLE 5 11/04/2013

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMONS

View Document

31/07/1231 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR APPOINTED THOMAS MATTHEW DUNN

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL SMITH / 26/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST SIMMONS / 26/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMMONS / 26/06/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 PREVSHO FROM 30/11/2008 TO 30/06/2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM ST ANDREWS HALL BROADWAY SHIFNAL SHROPSHIRE TF11 8AZ

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JOHN ERNEST SIMMONS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ANTHONY SIMMONS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 NC INC ALREADY ADJUSTED 07/04/08

View Document

18/06/0818 June 2008 COMPANY NAME CHANGED EXTERNAL FRAMING SOLUTIONS LTD CERTIFICATE ISSUED ON 20/06/08

View Document

18/06/0818 June 2008 GBP NC 100/1000 07/04/2008

View Document

18/06/0818 June 2008 CURREXT FROM 30/06/2008 TO 30/11/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY S YORKS S70 2LW

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 327 DUNCHURCH ROAD RUGBY WARKS CV22 6HT

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information