Advanced company searchLink opens in new window

SIM61 LIMITED

Company number 12632029

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)
10 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with updates
07 Jun 2024 CH01 Director's details changed for Mr Scott Kevin Mansell on 27 May 2024
07 Jun 2024 PSC04 Change of details for Mr Scott Kevin Mansell as a person with significant control on 27 May 2024
28 May 2024 PSC02 Notification of Telem61 Software Inc as a person with significant control on 20 May 2024
28 May 2024 PSC04 Change of details for Mr Alec Winter as a person with significant control on 20 May 2024
28 May 2024 PSC04 Change of details for Mr Scott Kevin Mansell as a person with significant control on 20 May 2024
18 Mar 2024 PSC04 Change of details for Mr Alec Winter as a person with significant control on 18 March 2024
18 Mar 2024 PSC04 Change of details for Mr Scott Kevin Mansell as a person with significant control on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Scott Kevin Mansell on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Alec Winter on 18 March 2024
18 Mar 2024 AD01 Registered office address changed from The Old Stables Blackdown Mill Kenilworth Road Leamington Spa Warwickshire CV32 6QT England to Second Floor Offices Mulberry House John Street Stratford-upon-Avon Warwickshire CV37 6UB on 18 March 2024
23 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
31 May 2023 PSC04 Change of details for Mr Alec Winter as a person with significant control on 2 June 2022
31 May 2023 CH01 Director's details changed for Mr Alec Winter on 2 June 2022
02 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 28 May 2022
09 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information) was registered on 13/06/2022.
02 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from 37 Hitchman Road Leamington Spa Warwickshire CV31 3QH England to The Old Stables Blackdown Mill Kenilworth Road Leamington Spa Warwickshire CV32 6QT on 24 June 2021
29 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted