SIMKISS - History of Changes


DateDescription
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