Advanced company searchLink opens in new window

SIM & SKILLS LIMITED

Company number 13016933

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)
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
  • GBP 100
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
  • GBP 50
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
  • GBP 50
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