SIMARD LIMITED

06655278
BIRKBY GRANGE 85 BIRKBY HALL ROAD HUDDERSFIELD ENGLAND HD2 2XB

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
08 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 24 Buy now
21 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 43 Buy now
27 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
27 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2022 accounts Annual Accounts 22 Buy now
16 May 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 43 Buy now
05 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
05 May 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
08 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2021 accounts Annual Accounts 22 Buy now
06 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 41 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
06 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
15 Oct 2020 accounts Annual Accounts 22 Buy now
15 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 42 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 officers Change of particulars for director (Mr Matthew Joseph Turner) 2 Buy now
21 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
13 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 21 Buy now
27 Aug 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 37 Buy now
07 Feb 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
07 Feb 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
22 Oct 2018 accounts Annual Accounts 21 Buy now
22 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 37 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
08 Jun 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2017 accounts Annual Accounts 23 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2016 accounts Annual Accounts 23 Buy now
15 Apr 2016 officers Change of particulars for director (Mr Matthew Joseph Turner) 2 Buy now
06 Jan 2016 auditors Auditors Resignation Company 1 Buy now
14 Dec 2015 auditors Auditors Resignation Company 1 Buy now
10 Sep 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 resolution Resolution 13 Buy now
17 Aug 2015 officers Termination of appointment of director (Didix Topholding B.V.) 1 Buy now
14 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Aug 2015 officers Termination of appointment of director (Simon Saul Leonard) 1 Buy now
06 Aug 2015 officers Appointment of director (Mr Benjamin William Eaton) 2 Buy now
06 Aug 2015 officers Appointment of director (Mr Matthew Jospeh Turner) 2 Buy now
06 Aug 2015 mortgage Registration of a charge 18 Buy now
25 Jun 2015 resolution Resolution 35 Buy now
17 Jun 2015 accounts Annual Accounts 13 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 mortgage Registration of a charge 52 Buy now
03 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2014 accounts Annual Accounts 5 Buy now
03 Jul 2014 mortgage Registration of a charge 42 Buy now
07 May 2014 officers Appointment of corporate director (Didix Topholding B.V.) 2 Buy now
07 May 2014 officers Termination of appointment of secretary (Anthony Fisher) 1 Buy now
07 May 2014 officers Termination of appointment of director (Andrew Shaw) 1 Buy now
29 Apr 2014 resolution Resolution 15 Buy now
16 Apr 2014 capital Return of Allotment of shares 4 Buy now
29 Aug 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 6 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 accounts Annual Accounts 5 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 3 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
03 Sep 2010 officers Termination of appointment of secretary (Erin Boylan) 2 Buy now
03 Sep 2010 officers Appointment of secretary (Anthony Fisher) 3 Buy now
03 Sep 2010 officers Appointment of director (Andrew James Shaw) 3 Buy now
23 Apr 2010 accounts Annual Accounts 3 Buy now
26 Mar 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2009 annual-return Return made up to 19/08/09; full list of members 10 Buy now
28 May 2009 officers Appointment terminated director robert collins 1 Buy now
28 May 2009 officers Director appointed simon leonard 2 Buy now
28 May 2009 officers Secretary appointed erin patricia boylan 2 Buy now
28 May 2009 officers Appointment terminated secretary simon leonard 1 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 541 royal exchange manchester M2 7EN united kingdom 1 Buy now
24 Jul 2008 incorporation Incorporation Company 15 Buy now