SIM-TECH SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07195713 |
Category | Private Limited Company |
Incorporated | 19 Mar 2010 |
Age | 14 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
SIM-TECH SOLUTIONS LTD is an active private limited company with number 07195713. It was incorporated 14 years, 1 month, 20 days ago, on 19 March 2010. The company address is 6 Aikman Green 6 Aikman Green, Rugby, CV23 8DR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 20 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Confirmation statement with no updates
Date: 26 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-30
Officer name: Mr Simon Levett
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Levett
Change date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-30
New address: 6 Aikman Green Grandborough Rugby CV23 8DR
Old address: 8 Brookside Woodford Halse Daventry NN11 3RU England
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 08 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071957130001
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-12
Officer name: Joanne Stevens
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
New address: 8 Brookside Woodford Halse Daventry NN11 3RU
Old address: C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB
Change date: 2017-09-12
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2017
Action Date: 11 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071957130001
Charge creation date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change person secretary company with change date
Date: 13 Apr 2015
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-11
Officer name: Mrs Joanne Stevens
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
New address: C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB
Change date: 2014-08-12
Old address: Number Crunchers 11 Cottesbrooke Park Heartlands Daventry Northants NN11 8YL
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Incorporation company
Date: 19 Mar 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HAMILTON HOUSE,HOVE,BN3 3JA
Number: | 07122691 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 09244777 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 06168658 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE VISION PARK, CHIVERS WAY,CAMBRIDGE,CB24 9BZ
Number: | 03107561 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCINTYRE ASSET FINANCE LIMITED
LITTLE HEY MOOR LANE,CHESTER,CH4 9AQ
Number: | 09313982 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANSTEY HALL MARIS LANE,CAMBRIDGE,CB2 9LG
Number: | 08157859 |
Status: | ACTIVE |
Category: | Private Limited Company |