Date | Description |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES |
2023-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045188680006 |
2023-10-07 |
update num_mort_charges 3 => 5 |
2023-10-07 |
update num_mort_outstanding 3 => 4 |
2023-10-07 |
update num_mort_satisfied 0 => 1 |
2023-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045188680002 |
2023-09-22 |
update statutory_documents 07/09/23 STATEMENT OF CAPITAL GBP 125 |
2023-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045188680004 |
2023-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045188680005 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-09 |
delete terms_pages_linkeddomain google.com |
2023-03-09 |
insert terms_pages_linkeddomain plausible.io |
2023-01-31 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-01 |
insert phone 0161 655 6230 |
2022-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANEEN CLARISSA SMITH / 21/10/2022 |
2022-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JANEEN CLARISSA SMITH / 21/10/2022 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-09 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-02-08 |
update num_mort_charges 2 => 3 |
2021-02-08 |
update num_mort_outstanding 2 => 3 |
2021-01-13 |
update statutory_documents SECRETARY APPOINTED MISS JANEEN CLARISSA SMITH |
2021-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA SIMKISS |
2020-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045188680003 |
2020-12-07 |
delete sic_code 74990 - Non-trading company |
2020-12-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-10-08 |
update statutory_documents DIRECTOR APPOINTED MISS JANEEN CLARISSA SMITH |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-04-03 |
delete about_pages_linkeddomain simkisshomeautomation.co.uk |
2020-04-03 |
delete alias Simkiss Home Automation Ltd |
2020-04-03 |
delete career_pages_linkeddomain simkisshomeautomation.co.uk |
2020-04-03 |
delete client_pages_linkeddomain simkisshomeautomation.co.uk |
2020-04-03 |
delete contact_pages_linkeddomain simkisshomeautomation.co.uk |
2020-04-03 |
delete index_pages_linkeddomain simkisshomeautomation.co.uk |
2020-04-03 |
delete management_pages_linkeddomain simkisshomeautomation.co.uk |
2020-04-03 |
delete terms_pages_linkeddomain simkisshomeautomation.co.uk |
2019-11-27 |
insert personal_emails j...@simkiss.co.uk |
2019-11-27 |
insert personal_emails l...@simkiss.co.uk |
2019-11-27 |
delete email d...@simkiss.co.uk |
2019-11-27 |
delete email g...@simkiss.co.uk |
2019-11-27 |
delete person Dave Brown |
2019-11-27 |
delete person George Taylor |
2019-11-27 |
insert email d...@simkiss.co.uk |
2019-11-27 |
insert email j...@simkiss.co.uk |
2019-11-27 |
insert email l...@simkiss.co.uk |
2019-11-27 |
insert email m...@simkiss.co.uk |
2019-11-27 |
insert person Daniel Fawley |
2019-11-27 |
insert person Jon Donohue |
2019-11-27 |
insert person Luke Mottershead |
2019-11-27 |
insert person Matthew Lake |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
2019-06-24 |
delete client Electrical Services Limited |
2019-06-24 |
insert alias Simkiss Home Automation Ltd |
2019-05-23 |
update robots_txt_status www.simkiss.co.uk: 404 => 200 |
2019-02-07 |
update num_mort_charges 1 => 2 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045188680002 |
2019-01-07 |
update num_mort_charges 0 => 1 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045188680001 |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD SIMKISS |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD SIMKISS / 14/06/2017 |
2017-11-10 |
delete client_pages_linkeddomain zenwebsolutions.com |
2017-11-10 |
delete contact_pages_linkeddomain zenwebsolutions.com |
2017-11-10 |
delete index_pages_linkeddomain zenwebsolutions.com |
2017-11-10 |
delete source_ip 82.71.253.20 |
2017-11-10 |
delete terms_pages_linkeddomain zenwebsolutions.com |
2017-11-10 |
insert source_ip 88.98.24.69 |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
2017-08-17 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA SIMKISS |
2017-08-17 |
update statutory_documents SECRETARY APPOINTED MRS LINDA SIMKISS |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HAYDOCK |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN HAYDOCK |
2017-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD SIMKISS / 14/07/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2017-01-16 |
delete source_ip 88.98.26.26 |
2017-01-16 |
insert source_ip 82.71.253.20 |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED MR COLIN HAYDOCK |
2016-04-08 |
update statutory_documents SECRETARY APPOINTED MR COLIN HAYDOCK |
2016-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA SIMKISS |
2016-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JESSICA SIMKISS |
2016-01-28 |
delete about_pages_linkeddomain zenwebsolutions.com |
2016-01-28 |
insert client_pages_linkeddomain simkisshomeautomation.co.uk |
2016-01-28 |
insert contact_pages_linkeddomain simkisshomeautomation.co.uk |
2016-01-28 |
insert index_pages_linkeddomain simkisshomeautomation.co.uk |
2016-01-28 |
insert terms_pages_linkeddomain simkisshomeautomation.co.uk |
2015-10-08 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
2015-10-08 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
2015-09-23 |
update statutory_documents 27/08/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-10-07 |
delete address SIMKISS GROUP BENTLEY AVENUE MIDDLETON MANCHESTER UNITED KINGDOM M24 2GP |
2014-10-07 |
insert address SIMKISS GROUP BENTLEY AVENUE MIDDLETON MANCHESTER M24 2GP |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-09-23 |
update statutory_documents 27/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
2013-10-07 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
2013-09-09 |
update statutory_documents 27/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-06-23 |
delete sic_code 7499 - Non-trading company |
2013-06-23 |
insert sic_code 74990 - Non-trading company |
2013-06-23 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-23 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-11-09 |
update statutory_documents 27/08/12 FULL LIST |
2012-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-10-04 |
update statutory_documents 27/08/11 FULL LIST |
2011-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMKISS / 03/10/2011 |
2011-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SIMKISS / 03/10/2011 |
2011-10-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JESSICA SIMKISS / 03/10/2011 |
2011-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-09-24 |
update statutory_documents 27/08/10 FULL LIST |
2010-06-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
2009-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2009-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2009 FROM
UNIT 4
HOLMES STREET
ROCHDALE
LANCASHIRE
OL12 6AQ |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
2005-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 |
2002-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/02 FROM:
PLP HOUSE
HOLMES STREET
ROCHDALE
OL12 6AQ |
2002-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-28 |
update statutory_documents SECRETARY RESIGNED |
2002-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |