SIMKISS HOME AUTOMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Simon John Bodill as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

25/07/2525 July 2025 NewRegistered office address changed from Unit 3 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ England to The Railway Works Fishwick Street Rochdale OL16 5NA on 2025-07-25

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Termination of appointment of Linda Simkiss as a director on 2024-03-12

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Change of share class name or designation

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

29/02/2429 February 2024 Notification of Simkiss Holding (Sha) Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Simkiss Group (Scs) Limited as a person with significant control on 2024-02-29

View Document

28/02/2428 February 2024 Cessation of Paul Edward Simkiss as a person with significant control on 2024-02-27

View Document

28/02/2428 February 2024 Notification of Simkiss Group (Scs) Limited as a person with significant control on 2024-02-27

View Document

06/10/236 October 2023 Satisfaction of charge 011072180010 in part

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Satisfaction of charge 011072180009 in full

View Document

19/09/2319 September 2023 Registration of charge 011072180011, created on 2023-09-18

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Secretary's details changed for Miss Janeen Clarissa Smith on 2022-10-21

View Document

26/10/2226 October 2022 Secretary's details changed for Miss Janeen Clarissa Simkiss on 2022-10-21

View Document

26/10/2226 October 2022 Director's details changed for Miss Janeen Clarissa Smith on 2022-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MISS JANEEN CLARISSA SMITH

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MISS JANEEN CLARISSA SMITH

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY LINDA SIMKISS

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011072180010

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011072180009

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011072180008

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MRS LINDA SIMKISS

View Document

17/08/1717 August 2017 SECRETARY APPOINTED MRS LINDA SIMKISS

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY COLIN HAYDOCK

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYDOCK

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD SIMKISS / 14/07/2017

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED VARCOL ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR COLIN HAYDOCK

View Document

08/04/168 April 2016 SECRETARY APPOINTED MR COLIN HAYDOCK

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY JESSICA SIMKISS

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA SIMKISS

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/08/146 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/08/136 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SIMKISS / 08/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMKISS / 08/08/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JESSICA SIMKISS / 08/08/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/08/1016 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM UNIT 4 HOLMES STREET ROCHDALE LANCASHIRE OL12 6AQ

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: CORNWALL ST HIGHER OPENSHAW MANCHESTER M11 2WQ

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0723 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 VARYING SHARE RIGHTS AND NAMES 29/03/00

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ALTER MEM AND ARTS 12/11/98

View Document

23/11/9823 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9615 August 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 S369(4) SHT NOTICE MEET 24/09/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/09/8911 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8820 September 1988 £ NC 1000/5000 16/06/8

View Document

20/09/8820 September 1988 £ NC 5000/100000

View Document

22/06/8822 June 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/03/8720 March 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/10/8613 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/7310 April 1973 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