SIMTONE SOLUTIONS LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

07/02/247 February 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Registered office address changed from 122 Hucclecote Road Gloucester GL3 3SB England to Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 2024-02-05

View Document

27/11/2327 November 2023 Change of details for Mr Simon Paul Bembridge as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Simon Paul Bembridge on 2023-11-27

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

16/04/2116 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

13/11/1713 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIA BEMBRIDGE

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY ANTONIA BEMBRIDGE

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL BEMBRIDGE / 01/01/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA BEMBRIDGE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 85 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HL

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

05/09/135 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 SAIL ADDRESS CHANGED FROM: 58 OLDBURY ORCHARD CHURCHDOWN GLOUCESTER GL3 2PU ENGLAND

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BEMBRIDGE / 05/09/2013

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS ANTONIA BEMBRIDGE

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTONIA BEMBRIDGE / 03/12/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BEMBRIDGE / 03/12/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTONIA DEAKIN / 04/09/2012

View Document

31/08/1231 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SAIL ADDRESS CREATED

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM TALBOT HOUSE DEPT JSW 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

15/06/1115 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BEMBRIDGE / 01/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONIA DEAKIN / 01/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: MORGANS COURT, THE COURTYARD SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8GD

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

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