SIMM MECHANICAL INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 06022535 |
Category | Private Limited Company |
Incorporated | 07 Dec 2006 |
Age | 17 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SIMM MECHANICAL INSTALLATIONS LTD is an active private limited company with number 06022535. It was incorporated 17 years, 5 months, 28 days ago, on 07 December 2006. The company address is 9 Cherrybrook Drive 9 Cherrybrook Drive, Wigan, WN3 6LB, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex David Simm
Appointment date: 2021-05-26
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis John Simm
Termination date: 2021-05-26
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 19 Jul 2018
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-15
Officer name: Mr Lewis John Simm
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Simm
Termination date: 2017-04-06
Documents
Cessation of a person with significant control
Date: 20 Dec 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-06
Psc name: Alan Simm
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Termination director company with name
Date: 21 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Simm
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Appoint person secretary company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lisa Simm
Documents
Termination secretary company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Simm
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person secretary company with change date
Date: 19 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-18
Officer name: Mrs Lisa Ann Simm
Documents
Change person secretary company with change date
Date: 19 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-18
Officer name: Kathleen Simm
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Old address: 27 Gordon Avenue Ashton in Makerfield Lancashire WN4 0QA
Change date: 2012-06-18
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Simm
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Simm
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Simm
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathleen Simm
Change date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed lisa simm
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 31/01/2008
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/07
Documents
Legacy
Date: 19 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/03/07--------- £ si 100@1=100 £ ic 100/200
Documents
Resolution
Date: 19 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
34 NAB WOOD CRESCENT,SHIPLEY,BD18 4HX
Number: | 11560216 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MALLARDS LODGE,PETERSFIELD,GU31 4LA
Number: | 11696543 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 08893776 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRIDGEWATER PLACE,LEEDS,LS11 5QR
Number: | 00559818 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8TH FLOOR IBEX HOUSE,LONDON,EC3N 1DY
Number: | 08043688 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 09171285 |
Status: | ACTIVE |
Category: | Private Limited Company |