SIMCODE IT LTD

Company Documents

DateDescription
18/04/2518 April 2025 Registered office address changed from 4a Willoughby Avenue West Mersea Colchester CO5 8AU to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-18

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Declaration of solvency

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Change of details for Mr Simon Alex Chamberlain as a person with significant control on 2020-09-02

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

10/01/2210 January 2022 Change of details for Mrs Charlotte Emma Chamberlain as a person with significant control on 2020-09-02

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE EMMA CHAMBERLAIN / 06/02/2013

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 39 LYNNS HALL CLOSE GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0FW UNITED KINGDOM

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEX CHAMBERLAIN / 06/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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