Advanced company searchLink opens in new window

NEWGATE SIMMS LIMITED

Company number 00517178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
01 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jul 2020 TM01 Termination of appointment of Ian James Edwards as a director on 26 June 2020
13 Jul 2020 AD01 Registered office address changed from 37 37 Min Y Ddol Penyffordd Chester CH4 0EB United Kingdom to Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH40BY on 13 July 2020
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 MR01 Registration of charge 005171780004, created on 7 August 2019
17 Jul 2019 AD01 Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE to 37 37 Min Y Ddol Penyffordd Chester CH4 0EB on 17 July 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
08 Jul 2019 TM01 Termination of appointment of Colin Campbell Appleton as a director on 1 January 2018
02 Apr 2019 AP01 Appointment of Mr Peter Wilks as a director on 1 January 2018
02 Apr 2019 AP01 Appointment of Mrs Nicola Jane Robinson as a director on 1 January 2018
02 Apr 2019 AP01 Appointment of Mr Ian James Edwards as a director on 1 January 2018
02 Apr 2019 MR04 Satisfaction of charge 1 in full
02 Apr 2019 MR04 Satisfaction of charge 2 in full
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 PSC01 Notification of Denise Margaret Hughes as a person with significant control on 10 April 2016
03 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates