Download leads from Nexok and grow your business. Find out more

Simter Limited

Documents

Total Documents97
Total Pages321

Filing History

17 September 2020Confirmation statement made on 31 July 2020 with updates
31 August 2020Micro company accounts made up to 31 July 2019
10 September 2019Confirmation statement made on 31 July 2019 with updates
31 May 2019Micro company accounts made up to 31 July 2018
12 September 2018Confirmation statement made on 31 July 2018 with updates
30 June 2018Micro company accounts made up to 31 July 2017
8 August 2017Confirmation statement made on 31 July 2017 with updates
8 August 2017Confirmation statement made on 31 July 2017 with updates
30 April 2017Micro company accounts made up to 31 July 2016
30 April 2017Micro company accounts made up to 31 July 2016
18 August 2016Confirmation statement made on 31 July 2016 with updates
18 August 2016Confirmation statement made on 31 July 2016 with updates
30 June 2016Micro company accounts made up to 31 July 2015
30 June 2016Micro company accounts made up to 31 July 2015
28 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
30 April 2015Micro company accounts made up to 31 July 2014
30 April 2015Micro company accounts made up to 31 July 2014
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 June 2014Total exemption small company accounts made up to 31 July 2013
16 June 2014Total exemption small company accounts made up to 31 July 2013
9 October 2013Director's details changed for Julia Marie Barker on 30 September 2013
9 October 2013Director's details changed for Simon Barker on 30 September 2013
9 October 2013Secretary's details changed for Julia Marie Barker on 30 September 2013
9 October 2013Registered office address changed from 54 Eden Grove Road Edenthorpe Doncaster South Yorkshire DN3 2LL England on 9 October 2013
9 October 2013Secretary's details changed for Julia Marie Barker on 30 September 2013
9 October 2013Director's details changed for Simon Barker on 30 September 2013
9 October 2013Registered office address changed from 54 Eden Grove Road Edenthorpe Doncaster South Yorkshire DN3 2LL England on 9 October 2013
9 October 2013Director's details changed for Julia Marie Barker on 30 September 2013
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
12 August 2013Director's details changed for Julia Marie Barker on 1 August 2012
12 August 2013Director's details changed for Simon Barker on 1 August 2012
12 August 2013Director's details changed for Julia Marie Barker on 1 August 2012
12 August 2013Registered office address changed from 4 Somerby Drive Owston Ferry Doncaster South Yorkshire DN9 1BS United Kingdom on 12 August 2013
12 August 2013Director's details changed for Simon Barker on 1 August 2012
12 August 2013Registered office address changed from 4 Somerby Drive Owston Ferry Doncaster South Yorkshire DN9 1BS United Kingdom on 12 August 2013
12 August 2013Secretary's details changed for Julia Marie Barker on 1 August 2012
12 August 2013Secretary's details changed for Julia Marie Barker on 1 August 2012
12 August 2013Secretary's details changed for Julia Marie Barker on 1 August 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
19 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
19 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
30 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
30 April 2011Total exemption small company accounts made up to 31 July 2010
30 April 2011Total exemption small company accounts made up to 31 July 2010
16 August 2010Director's details changed for Julia Marie Barker on 1 October 2009
16 August 2010Director's details changed for Simon Barker on 1 October 2009
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
16 August 2010Director's details changed for Julia Marie Barker on 1 October 2009
16 August 2010Director's details changed for Julia Marie Barker on 1 October 2009
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
16 August 2010Director's details changed for Simon Barker on 1 October 2009
16 August 2010Director's details changed for Simon Barker on 1 October 2009
14 April 2010Total exemption small company accounts made up to 31 July 2009
14 April 2010Total exemption small company accounts made up to 31 July 2009
21 September 2009Registered office changed on 21/09/2009 from 54 eden grove road edenthorpe doncaster DN3 2LL
21 September 2009Return made up to 15/07/09; full list of members
21 September 2009Registered office changed on 21/09/2009 from 54 eden grove road edenthorpe doncaster DN3 2LL
21 September 2009Location of register of members
21 September 2009Director appointed julia marie barker
21 September 2009Return made up to 15/07/09; full list of members
21 September 2009Director appointed julia marie barker
21 September 2009Location of debenture register
21 September 2009Location of register of members
21 September 2009Location of debenture register
8 July 2009Appointment terminated director peter barker
8 July 2009Secretary appointed julia marie barker
8 July 2009Appointment terminated secretary jennifer barker
8 July 2009Appointment terminated secretary jennifer barker
8 July 2009Appointment terminated director peter barker
8 July 2009Secretary appointed julia marie barker
8 July 2009Director appointed simon barker
8 July 2009Director appointed simon barker
19 November 2008Total exemption small company accounts made up to 31 July 2008
19 November 2008Total exemption small company accounts made up to 31 July 2008
16 July 2008Return made up to 15/07/08; full list of members
16 July 2008Return made up to 15/07/08; full list of members
13 November 2007Total exemption small company accounts made up to 31 July 2007
13 November 2007Total exemption small company accounts made up to 31 July 2007
18 August 2007Return made up to 15/07/07; no change of members
18 August 2007Return made up to 15/07/07; no change of members
13 November 2006Total exemption small company accounts made up to 31 July 2006
13 November 2006Total exemption small company accounts made up to 31 July 2006
27 July 2006Return made up to 15/07/06; full list of members
27 July 2006Return made up to 15/07/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 July 2005
2 February 2006Total exemption small company accounts made up to 31 July 2005
6 September 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
6 September 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 July 2004Incorporation
15 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing