Advanced company searchLink opens in new window

SIMPRENTIS LIMITED

Company number 05011871

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2023 DS01 Application to strike the company off the register
29 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off 09/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Application for strike off 09/03/2023
  • RES13 ‐ Application for strike off 09/03/2023
20 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
08 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
20 Sep 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
11 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
11 Aug 2022 TM01 Termination of appointment of Gary Park as a director on 31 July 2022
19 Jul 2022 PSC05 Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ to Minerva Manor Royal Crawley RH10 9BU on 15 July 2022
12 Jul 2022 SH20 Statement by Directors
12 Jul 2022 SH19 Statement of capital on 12 July 2022
  • GBP 1
12 Jul 2022 CAP-SS Solvency Statement dated 27/06/22
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend/ consent to short notice 27/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2022 PSC05 Change of details for a person with significant control
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
07 Dec 2021 AP01 Appointment of Colin David Beddall as a director on 6 December 2021
09 Sep 2021 TM01 Termination of appointment of Mark Roman Higgins as a director on 30 July 2021
09 Sep 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021
19 Mar 2021 CH01 Director's details changed for Mrs Giselle Evette Varn on 15 March 2021
02 Mar 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021
04 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019