SIMTEK EMS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotice of move from Administration to Dissolution

View Document

31/07/2531 July 2025 NewAdministrator's progress report

View Document

26/04/2526 April 2025 Administrator's progress report

View Document

24/02/2524 February 2025 Notice of extension of period of Administration

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Notice of deemed approval of proposals

View Document

10/04/2410 April 2024 Statement of affairs with form AM02SOA

View Document

10/04/2410 April 2024 Statement of administrator's proposal

View Document

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

View Document

03/04/243 April 2024 Appointment of an administrator

View Document

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

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

05/01/245 January 2024 Registration of charge 046406810006, created on 2024-01-03

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Registration of charge 046406810005, created on 2022-12-21

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046406810004

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046406810003

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMUEL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEE BOULTON

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY LEE BOULTON

View Document

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

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEXION LIMITED

View Document

07/08/197 August 2019 CESSATION OF RICHARD SAMUEL AS A PSC

View Document

07/08/197 August 2019 CESSATION OF LEE BOULTON AS A PSC

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046406810002

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE BOULTON / 22/03/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE BOULTON / 01/07/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LEE BOULTON / 01/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMUEL / 01/07/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BOULTON / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMUEL / 01/10/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE BOULTON / 01/10/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE BOULTON / 01/02/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMUEL / 28/08/2008

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX

View Document

14/03/0814 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMUEL / 04/03/2008

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 £ NC 10000/250000 29/01

View Document

01/03/041 March 2004 NC INC ALREADY ADJUSTED 29/01/04

View Document

27/02/0427 February 2004 COMPANY NAME CHANGED MORETON CONSULTING LIMITED CERTIFICATE ISSUED ON 27/02/04

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 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