This company is commonly known as Simops Limited. The company was founded 14 years ago and was given the registration number 07260240. The firm's registered office is in READING. You can find them at 3 Jesse Terrace, , Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SIMOPS LIMITED |
---|---|---|
Company Number | : | 07260240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2010 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Jesse Terrace, Reading, Berkshire, England, RG1 7RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Dovecote Mews, Breakspears, Breakspear Road North, Harefield, England, UB9 6QS | Director | 20 May 2010 | Active |
7 Dovecote Mews, Breakspears, Breakspear Road North, Harefield, England, UB9 6QS | Director | 12 June 2012 | Active |
Mr Alan Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | C/O Anthony Batty & Co, Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-06-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.