TEAM SIMOCO LTD

Company Documents

DateDescription
24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Return of final meeting in a members' voluntary winding up

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to 158 Edmund Street Birmingham B3 2HB on 2021-12-30

View Document

30/12/2130 December 2021 Declaration of solvency

View Document

30/12/2130 December 2021 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Resolutions

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

16/07/2116 July 2021 Change of details for Simoco Wireless Solutions Limited as a person with significant control on 2018-04-07

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / SIMOCO WIRELESS SOLUTIONS LIMITED / 06/04/2016

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / SIATEL LIMITED / 01/06/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/07/1322 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED SIMOCO EMEA LIMITED CERTIFICATE ISSUED ON 24/04/13

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED PRCS LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/12/1122 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/07/1022 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 SECRETARY APPOINTED PHILIP WILLIAMS

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR MICHAEL NORFIELD

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER BURRIDGE

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/07/076 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: FREEDOM HOUSE BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1SD

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

27/11/0427 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 £ NC 54830000/57953000 30/04/03

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: RADIO HOUSE ST ANDREWS ROAD CAMBRIDGE CB4 1GR

View Document

30/05/0230 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL

View Document

26/07/0126 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 S366A DISP HOLDING AGM 04/08/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: PO BOX 24 ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DP

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

29/06/9829 June 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/976 August 1997 AUDITOR'S RESIGNATION

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 COMPANY NAME CHANGED PHILIPS RADIO COMMUNICATION SYST EMS LIMITED CERTIFICATE ISSUED ON 31/07/97

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 420-430 LONDON ROAD CROYDON SURREY CR9 3QB

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

07/07/977 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 £ NC 5000000/54830000 09/06/97

View Document

13/06/9713 June 1997 NC INC ALREADY ADJUSTED 27/05/97

View Document

13/06/9713 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 26/06/96; CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 420-430 LONDON ROAD CROYDON SURREY CR9 3QR

View Document

18/01/9518 January 1995 Resolutions

View Document

18/01/9518 January 1995 S252 DISP LAYING ACC 16/12/94

View Document

03/01/953 January 1995 S252 DISP LAYING ACC 16/12/94

View Document

03/01/953 January 1995

View Document

03/01/953 January 1995 EXEMPTION FROM APPOINTING AUDITORS 24/06/93

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: PO BOX 24 ST ANDREWS ROAD CAMBRIDGE CB4 1DL

View Document

03/01/953 January 1995 Resolutions

View Document

03/01/953 January 1995 Resolutions

View Document

28/11/9428 November 1994

View Document

28/11/9428 November 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 EXEMPTION FROM APPOINTING AUDITORS 24/06/93

View Document

01/11/941 November 1994 Accounts for a dormant company made up to 1993-12-31

View Document

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/11/941 November 1994 Resolutions

View Document

30/08/9430 August 1994

View Document

30/08/9430 August 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 Full accounts made up to 1992-12-31

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/937 October 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 Full accounts made up to 1991-12-31

View Document

21/08/9221 August 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/08/9221 August 1992

View Document

13/12/9113 December 1991 Full accounts made up to 1990-12-31

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991

View Document

08/10/918 October 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/906 September 1990

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 Full accounts made up to 1989-12-31

View Document

20/08/9020 August 1990

View Document

20/08/9020 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990

View Document

20/10/8920 October 1989 Full accounts made up to 1988-12-31

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

04/10/894 October 1989

View Document

18/07/8918 July 1989

View Document

18/07/8918 July 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 Full accounts made up to 1987-12-31

View Document

21/11/8821 November 1988

View Document

21/11/8821 November 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/09/8724 September 1987 Full accounts made up to 1986-12-31

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987

View Document

18/08/8718 August 1987

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: ARUNDEL GREAT COURT 8 ARUNDEL STREET LONDON WC2R 3DL

View Document

01/01/871 January 1987

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/08/864 August 1986 Full accounts made up to 1985-12-31

View Document

07/07/867 July 1986 Certificate of change of name

View Document

07/07/867 July 1986 COMPANY NAME CHANGED PHILIPS RADIO COMMUNICATIONS SYS TEMS LIMITED CERTIFICATE ISSUED ON 07/07/86

View Document

21/06/8621 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986

View Document

14/05/8614 May 1986 DIRECTOR RESIGNED

View Document

14/05/8614 May 1986

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