Advanced company searchLink opens in new window

EUROSIMM LIMITED

Company number 03179588

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)
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2017 MR01 Registration of charge 031795880012, created on 17 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
22 Mar 2017 TM01 Termination of appointment of John Michael Kellington as a director on 17 March 2017
22 Mar 2017 TM02 Termination of appointment of John Michael Kellington as a secretary on 17 March 2017
08 Feb 2017 MR04 Satisfaction of charge 7 in full
12 Sep 2016 MR04 Satisfaction of charge 6 in full
12 Sep 2016 MR04 Satisfaction of charge 9 in full
12 Sep 2016 MR04 Satisfaction of charge 3 in full
12 Sep 2016 MR04 Satisfaction of charge 8 in full
06 Sep 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7,666
10 Sep 2015 CH01 Director's details changed for Mr Jonathan Newman on 26 August 2015
29 Jul 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AD01 Registered office address changed from Parklands Unit P16 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS United Kingdom to P16 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 29 May 2015
12 May 2015 AD01 Registered office address changed from Units P9 and P10 Block P1 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT to Parklands Unit P16 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 12 May 2015
24 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 7,666
23 Apr 2015 MA Memorandum and Articles of Association
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debenture & guarentee 01/09/2014
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The terms of the following debenture, composite guarantee and directors certificate to be signed by a director together the documents be approved.that the directors have the authority to approve terms and transactions contemplated by the documents. Resolutions have effect not withstanding any provisions of the companys m&a or any personal interest of the directors.the secretary/director be authorised and directed to take any action as they deem necessary.the director be authorised to do all things necessary in respect of the documents 01/09/2014
13 Oct 2014 MR01 Registration of charge 031795880011, created on 7 October 2014
10 Oct 2014 MR01 Registration of charge 031795880010, created on 10 October 2014
06 Oct 2014 CH01 Director's details changed for Mr Anthony Richard Levene on 9 July 2014
05 Sep 2014 MR04 Satisfaction of charge 5 in full
23 Aug 2014 MR04 Satisfaction of charge 2 in full