Date | Description |
2025-03-05 |
delete chiefcommercialofficer Katie Spencer |
2025-03-05 |
insert vpsales Katie Spencer |
2025-03-05 |
update person_title Katie Spencer: Member of the Senior Team; Commercial Director => Sales Director; Member of the Senior Team |
2025-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY |
2025-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSTAS |
2024-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-11-30 |
insert address 31 Wimbledon Avenue,
Brandon,
IP27 0NZ |
2024-11-30 |
insert address Units 72, 113, 114, 116 The Burrows
East Goscote Industrial Estate,
Leicestershire,
LE7 3XD |
2024-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, NO UPDATES |
2024-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064014910002 |
2024-08-28 |
delete source_ip 194.39.166.63 |
2024-08-28 |
insert source_ip 51.141.90.252 |
2024-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064014910001 |
2023-12-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS |
2023-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON |
2023-10-31 |
update statutory_documents DIRECTOR APPOINTED MR BABAK FARDAGHAIE |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-07-07 |
update num_mort_charges 0 => 1 |
2023-07-07 |
update num_mort_outstanding 0 => 1 |
2023-06-30 |
insert career_pages_linkeddomain indeed.com |
2023-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064014910001 |
2023-04-07 |
update account_ref_month 10 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2023-09-30 |
2023-01-08 |
delete source_ip 77.72.1.43 |
2023-01-08 |
insert source_ip 194.39.166.63 |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-11-15 |
delete source_ip 217.147.86.72 |
2022-11-15 |
insert source_ip 77.72.1.43 |
2022-10-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-29 |
update statutory_documents ADOPT ARTICLES 20/09/2022 |
2022-09-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-09-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-22 |
update statutory_documents SECRETARY APPOINTED MR THOMAS GRAY |
2022-09-21 |
update statutory_documents CURREXT FROM 31/10/2022 TO 31/12/2022 |
2022-09-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE HARRISON |
2022-09-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BARRY |
2022-09-21 |
update statutory_documents DIRECTOR APPOINTED MR STUART ABBS |
2022-09-21 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GRAY |
2022-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT BAKELITE BIDCO LIMITED |
2022-09-21 |
update statutory_documents CESSATION OF BETH LOUISE SIMMONS AS A PSC |
2022-09-21 |
update statutory_documents CESSATION OF CHRISTOPHER STUART SIMMONS AS A PSC |
2022-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETH SIMMONS |
2022-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAY |
2022-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOUNTSEAL UK LIMITED |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-08 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-04 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-08 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 31/10/2018 |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 31/10/2018 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-08-09 |
update account_category null => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-11 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2018-01-07 |
insert company_previous_name CHRIS SIMMONS LIMITED |
2018-01-07 |
update name CHRIS SIMMONS LIMITED => SIMTEC MATERIALS TESTING LTD |
2017-12-15 |
update statutory_documents COMPANY NAME CHANGED CHRIS SIMMONS LIMITED
CERTIFICATE ISSUED ON 15/12/17 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete sic_code 41100 - Development of building projects |
2015-11-07 |
insert sic_code 71200 - Technical testing and analysis |
2015-11-07 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-07 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-10-27 |
update statutory_documents 17/10/15 FULL LIST |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 17/10/2015 |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 17/10/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-25 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-12-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-11-03 |
update statutory_documents 17/10/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-09 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-12-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-11-17 |
update statutory_documents 17/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-06 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-12 |
update statutory_documents 17/10/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 17/10/11 FULL LIST |
2011-03-30 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-01 |
update statutory_documents 17/10/10 FULL LIST |
2010-08-05 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-29 |
update statutory_documents 17/10/09 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 17/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 17/10/2009 |
2009-10-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 17/10/2009 |
2009-07-28 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-07-04 |
update statutory_documents COMPANY NAME CHANGED SYSTON PROPERTY MAINTENANCE LIMITED
CERTIFICATE ISSUED ON 08/07/09 |
2008-10-31 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
63 FOSSE WAY
SYSTON
LEICESTERSHIRE
LE7 1NF |
2008-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMMONS / 17/10/2008 |
2008-10-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
39 ST. JOHNS AVENUE
SYSTON
LEICESTERSHIRE
LE7 2AW |
2007-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |