CS01 |
Confirmation statement with no updates 2023/12/18
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/18
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
filed on: 23rd, December 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 22nd, November 2022
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2022/10/12.
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/10/12 - the day director's appointment was terminated
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/12.
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 4th, April 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 18th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/18
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/09/30 - the day director's appointment was terminated
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
TM02 |
2021/06/30 - the day secretary's appointment was terminated
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/07/01
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 10th, July 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/12/18
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 03/12/20
filed on: 15th, December 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on 2020/12/15
filed on: 15th, December 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 15th, December 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, December 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/06/30
filed on: 30th, June 2020
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/18
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/18
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/01/31
filed on: 26th, September 2018
|
accounts |
Free Download
(41 pages)
|
AD01 |
Address change date: 2018/08/13. New Address: C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ. Previous address: Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ England
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/08/09
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, March 2018
|
resolution |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to 2019/06/30. Originally it was 2019/01/31
filed on: 22nd, March 2018
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/03/07
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/07.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/07
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/19. New Address: Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ. Previous address: 109 Albert Road Morley Leeds LS27 8RU United Kingdom
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/03/07
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/07
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/07
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/07.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/07
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
2018/03/07 - the day secretary's appointment was terminated
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/03/07 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/07.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/03/07 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/02/01
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/02/01
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/02/01
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 105351470002 satisfaction in full.
filed on: 22nd, February 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 105351470001 satisfaction in full.
filed on: 22nd, February 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/18
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105351470002, created on 2017/02/01
filed on: 3rd, February 2017
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to 2018/01/31. Originally it was 2017/12/31
filed on: 3rd, February 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 105351470001, created on 2017/02/01
filed on: 2nd, February 2017
|
mortgage |
Free Download
(13 pages)
|
SH01 |
8000.00 GBP is the capital in company's statement on 2017/02/01
filed on: 2nd, February 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2016
|
incorporation |
Free Download
(35 pages)
|