SIMKISS HOME AUTOMATION LIMITED
Status | ACTIVE |
Company No. | 01107218 |
Category | Private Limited Company |
Incorporated | 10 Apr 1973 |
Age | 51 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
SIMKISS HOME AUTOMATION LIMITED is an active private limited company with number 01107218. It was incorporated 51 years, 1 month, 19 days ago, on 10 April 1973. The company address is Unit 3 Westcroft Industrial Estate Manchester Old Road Unit 3 Westcroft Industrial Estate Manchester Old Road, Manchester, M24 4GJ, England.
Company Fillings
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-12
Officer name: Linda Simkiss
Documents
Resolution
Date: 09 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Mar 2024
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-29
Psc name: Simkiss Group (Scs) Limited
Documents
Notification of a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Simkiss Holding (Sha) Limited
Notification date: 2024-02-29
Documents
Cessation of a person with significant control
Date: 28 Feb 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Edward Simkiss
Cessation date: 2024-02-27
Documents
Notification of a person with significant control
Date: 28 Feb 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Simkiss Group (Scs) Limited
Notification date: 2024-02-27
Documents
Mortgage satisfy charge part
Date: 06 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011072180010
Documents
Mortgage satisfy charge full
Date: 26 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011072180009
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-18
Charge number: 011072180011
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person secretary company with change date
Date: 26 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-21
Officer name: Miss Janeen Clarissa Simkiss
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-21
Officer name: Miss Janeen Clarissa Smith
Documents
Change person secretary company with change date
Date: 26 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Janeen Clarissa Smith
Change date: 2022-10-21
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
Old address: Unit 3 Westcroft Industrial Estate Bentley Avenue Middleton Manchester M24 2GP England
Change date: 2022-06-06
New address: Unit 3 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
New address: Unit 3 Westcroft Industrial Estate Bentley Avenue Middleton Manchester M24 2GP
Old address: Unit 3 Manchester Old Road Middleton Manchester M24 4GJ England
Change date: 2022-06-06
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
New address: Unit 3 Manchester Old Road Middleton Manchester M24 4GJ
Old address: Simkiss Group Bentley Avenue Middleton Manchester M24 2GP
Change date: 2022-06-06
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Appoint person secretary company with name date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Janeen Clarissa Smith
Appointment date: 2020-07-30
Documents
Termination secretary company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Simkiss
Termination date: 2020-07-30
Documents
Appoint person director company with name date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Janeen Clarissa Smith
Appointment date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2019
Action Date: 27 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-27
Charge number: 011072180010
Documents
Mortgage satisfy charge full
Date: 25 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 25 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 011072180009
Charge creation date: 2019-01-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-20
Charge number: 011072180008
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Simkiss
Appointment date: 2017-08-04
Documents
Appoint person secretary company with name date
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Linda Simkiss
Appointment date: 2017-08-04
Documents
Termination director company with name termination date
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Haydock
Termination date: 2017-08-04
Documents
Termination secretary company with name termination date
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-04
Officer name: Colin Haydock
Documents
Change to a person with significant control
Date: 18 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-14
Psc name: Mr Paul Edward Simkiss
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 23 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type dormant
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Haydock
Appointment date: 2016-06-21
Documents
Appoint person secretary company with name date
Date: 08 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-05
Officer name: Mr Colin Haydock
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: Jessica Simkiss
Documents
Termination secretary company with name termination date
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jessica Simkiss
Termination date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type dormant
Date: 11 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Change person director company with change date
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Simkiss
Change date: 2011-08-08
Documents
Change person director company with change date
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jessica Simkiss
Change date: 2011-08-08
Documents
Change person secretary company with change date
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jessica Simkiss
Change date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 22 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from unit 4 holmes street rochdale lancashire OL12 6AQ
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/09/07
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 22/06/07 from: cornwall st higher openshaw manchester M11 2WQ
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 23 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/03/02--------- £ si 54@1
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/03/01--------- £ si 143@1
Documents
Legacy
Date: 20 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/03/00--------- £ si 30@1
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Some Companies
AGRIHIRE (NORTHAMPTON) LIMITED
4 WELLINGBOROUGH ROW,HUNTINGDON,PE28 0NE
Number: | 11721049 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 HAYDONS ROAD,WIMBLEDON,SW19 8JZ
Number: | 11886098 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ
Number: | NI619769 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 FREDERICK STREET,DUNDEE,DD3 9DE
Number: | SC629060 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10816121 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-24 WILLOW WAY,LONDON,SE26 4QP
Number: | 08742002 |
Status: | ACTIVE |
Category: | Private Limited Company |