- Company Overview for SIM & SKILLS LIMITED (13016933)
- Filing history for SIM & SKILLS LIMITED (13016933)
- People for SIM & SKILLS LIMITED (13016933)
- Charges for SIM & SKILLS LIMITED (13016933)
- More for SIM & SKILLS LIMITED (13016933)
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) |
---|---|---|---|
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
15 Nov 2023 | AP01 | Appointment of Mr Kieran Feeney as a director on 1 August 2023 | |
15 Nov 2023 | AP01 | Appointment of Mr Christopher Dinsdale as a director on 1 August 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
21 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 8 July 2023
|
|
11 Jul 2023 | PSC05 | Change of details for Stiperstones Ltd as a person with significant control on 6 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Peak Business Park Foxwood Road Chesterfield S41 9RF England to Sim & Skills Limited Peak Business Park Foxwood Road Chesterfield S41 9RF on 10 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
07 Jul 2023 | PSC02 | Notification of Stiperstones Ltd as a person with significant control on 5 July 2023 | |
07 Jul 2023 | PSC07 | Cessation of Nicola Louise Cook as a person with significant control on 5 July 2023 | |
07 Jul 2023 | PSC07 | Cessation of Mark Lloyd Cook as a person with significant control on 5 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Office 40 Burlington House 369 Wellingborough Road Northampton NN1 4EU England to Peak Business Park Foxwood Road Chesterfield S41 9RF on 3 July 2023 | |
18 May 2023 | SH03 | Purchase of own shares. | |
24 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2022
|
|
22 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
21 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
17 Mar 2023 | AP01 | Appointment of Mrs Nicola Louise Cook as a director on 6 April 2022 | |
17 Mar 2023 | PSC01 | Notification of Nicola Louise Cook as a person with significant control on 6 April 2022 | |
17 Mar 2023 | PSC04 | Change of details for Mr Mark Lloyd Cook as a person with significant control on 6 April 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
29 Nov 2022 | AD01 | Registered office address changed from Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN England to Office 40 Burlington House 369 Wellingborough Road Northampton NN1 4EU on 29 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
23 Jun 2022 | MR04 | Satisfaction of charge 130169330001 in full | |
12 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 |