SIMPRENTIS LIMITED
Status | DISSOLVED |
Company No. | 05011871 |
Category | Private Limited Company |
Incorporated | 12 Jan 2004 |
Age | 20 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 20 days |
SUMMARY
SIMPRENTIS LIMITED is an dissolved private limited company with number 05011871. It was incorporated 20 years, 5 months, 5 days ago, on 12 January 2004 and it was dissolved 11 months, 20 days ago, on 27 June 2023. The company address is Minerva Minerva, Crawley, RH10 9BU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2023
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 29 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 08 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Allan Walker
Appointment date: 2022-08-18
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giselle Evette Varn
Termination date: 2022-08-04
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Park
Termination date: 2022-07-31
Documents
Change to a person with significant control
Date: 19 Jul 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-15
Psc name: Schlumberger Oilfield Uk Plc
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-15
Old address: Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ
New address: Minerva Manor Royal Crawley RH10 9BU
Documents
Legacy
Date: 12 Jul 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Capital
Type: SH19
Date: 2022-07-12
Capital : 1 GBP
Documents
Legacy
Date: 12 Jul 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/06/22
Documents
Resolution
Date: 12 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control without name date
Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type full
Date: 05 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-06
Officer name: Colin David Beddall
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-30
Officer name: Mark Roman Higgins
Documents
Termination secretary company with name termination date
Date: 09 Sep 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Roman Higgins
Termination date: 2021-07-30
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mrs Giselle Evette Varn
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Giselle Evette Varn
Appointment date: 2021-01-18
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Roman Higgins
Appointment date: 2020-05-29
Documents
Termination secretary company with name termination date
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Smoker
Termination date: 2020-05-29
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-29
Officer name: Gary Park
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Smoker
Termination date: 2020-05-29
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Mark Roman Higgins
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: David Marsh
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Roman Higgins
Appointment date: 2019-03-29
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type full
Date: 26 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Pauline Droy-Moore
Documents
Appoint person secretary company with name date
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-01
Officer name: Mr Simon Smoker
Documents
Termination secretary company with name termination date
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-31
Officer name: Pauline Droy-Moore
Documents
Change person director company with change date
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Smoker
Change date: 2015-12-30
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Mr Simon Smoker
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Marsh
Change date: 2015-10-23
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Pauline Droy-Moore
Documents
Change person secretary company with change date
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pauline Droy-Moore
Change date: 2015-10-23
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
New address: Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz
Change date: 2015-05-01
Old address: Victory House Manor Royal Crawley West Sussex RH10 9LU
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olavur Ellefsen
Termination date: 2014-02-27
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olavur Gregersen
Termination date: 2014-02-27
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-20
Old address: 20-22 Bedford Row London WC1R 4JS
Documents
Appoint person secretary company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Pauline Droy-Moore
Documents
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pauline Droy-Moore
Documents
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Marsh
Documents
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Smoker
Documents
Termination secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-06
Officer name: Olavur Gregersen
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / olavur gregersen / 29/12/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/01/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 20 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Resolution
Date: 17 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AGGREGATE INDUSTRIES (ENGLAND) LIMITED
BARDON HALL,MARKFIELD,LE67 9PJ
Number: | 00270687 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY,DORCHESTER,DT1 3WB
Number: | 07183739 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DRAYMANS GROVE,BRAINTREE,CM77 7GN
Number: | 04764398 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WANLIP ROAD,LEICESTER,LE7 1PA
Number: | 11716333 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 11468631 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 07553532 |
Status: | ACTIVE |
Category: | Private Limited Company |