SIMSA CONSULTING LIMITED

Company Documents

DateDescription
01/03/161 March 2016 PREVSHO FROM 31/05/2016 TO 31/01/2016

View Document

01/03/161 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

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1318 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/06/1112 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DOWNES / 15/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE DOWNES / 15/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JAYNE DOWNES / 15/05/2010

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GISTERED OFFICE CHANGED ON 04/06/2009 FROM MOOR FARM ASHTON ROAD MINETY WILTSHIRE SN16 9QP UNITED KINGDOM

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER MARSDEN

View Document

04/06/094 June 2009 DIRECTOR APPOINTED SIMON JOHN DOWNES

View Document

04/06/094 June 2009 DIRECTOR APPOINTED LISA JAYNE DOWNES

View Document

04/06/094 June 2009 SECRETARY APPOINTED LISA DOWNES

View Document

15/05/0915 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information