SIMTEK EMS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Notice of move from Administration to Dissolution |
31/07/2531 July 2025 New | Administrator's progress report |
26/04/2526 April 2025 | Administrator's progress report |
24/02/2524 February 2025 | Notice of extension of period of Administration |
22/10/2422 October 2024 | Administrator's progress report |
27/04/2427 April 2024 | Notice of deemed approval of proposals |
10/04/2410 April 2024 | Statement of affairs with form AM02SOA |
10/04/2410 April 2024 | Statement of administrator's proposal |
03/04/243 April 2024 | Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-03 |
03/04/243 April 2024 | Appointment of an administrator |
03/04/243 April 2024 | Registered office address changed from C/O Interpath Advisory 10th Floor One Marsden Street Manchester M2 1HW to 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-03 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
05/01/245 January 2024 | Registration of charge 046406810006, created on 2024-01-03 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
13/01/2313 January 2023 | |
13/01/2313 January 2023 | |
13/01/2313 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
09/01/239 January 2023 | Registration of charge 046406810005, created on 2022-12-21 |
05/01/235 January 2023 | |
05/01/235 January 2023 | |
16/09/2216 September 2022 | |
16/09/2216 September 2022 | |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
15/10/2115 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
15/10/2115 October 2021 | |
15/10/2115 October 2021 | |
15/10/2115 October 2021 | |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046406810004 |
21/08/1921 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046406810003 |
07/08/197 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMUEL |
07/08/197 August 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE BOULTON |
07/08/197 August 2019 | APPOINTMENT TERMINATED, SECRETARY LEE BOULTON |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT TN23 1FB ENGLAND |
07/08/197 August 2019 | DIRECTOR APPOINTED MR DARREN JAMES TURNER |
07/08/197 August 2019 | DIRECTOR APPOINTED MR DAVID JAMES BRINDLE |
07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEXION LIMITED |
07/08/197 August 2019 | CESSATION OF RICHARD SAMUEL AS A PSC |
07/08/197 August 2019 | CESSATION OF LEE BOULTON AS A PSC |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046406810002 |
18/04/1918 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL / 22/03/2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BOULTON / 22/03/2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/07/1728 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/02/1424 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
25/09/1325 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BOULTON / 01/07/2012 |
14/08/1214 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / LEE BOULTON / 01/07/2012 |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMUEL / 01/07/2012 |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BOULTON / 01/10/2009 |
18/02/1018 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMUEL / 01/10/2009 |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LEE BOULTON / 01/10/2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE BOULTON / 01/02/2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMUEL / 28/08/2008 |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/04/087 April 2008 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX |
14/03/0814 March 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMUEL / 04/03/2008 |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/02/062 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
02/03/052 March 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/01/0526 January 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
16/11/0416 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
17/03/0417 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/049 March 2004 | DIRECTOR RESIGNED |
09/03/049 March 2004 | SECRETARY RESIGNED |
01/03/041 March 2004 | £ NC 10000/250000 29/01 |
01/03/041 March 2004 | NC INC ALREADY ADJUSTED 29/01/04 |
27/02/0427 February 2004 | COMPANY NAME CHANGED MORETON CONSULTING LIMITED CERTIFICATE ISSUED ON 27/02/04 |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMTEK EMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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