Advanced company searchLink opens in new window

SCIENTIFIC INSTRUMENTS MANUFACTURERS' (SIMA) 1985 LIMITED(THE)

Company number 01932298

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)
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
31 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
10 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
13 May 2019 AA Accounts for a dormant company made up to 30 September 2018
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
17 May 2018 AA Accounts for a dormant company made up to 30 September 2017
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
23 Jan 2018 AP01 Appointment of Mr Steven Alan Brambley as a director on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of Graeme Scott Philp as a director on 23 January 2018
22 Dec 2017 AD01 Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 December 2017
23 May 2017 AA Accounts for a dormant company made up to 30 September 2016
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
10 May 2016 AA Accounts for a dormant company made up to 30 September 2015
09 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
24 Aug 2015 AD01 Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
26 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
22 Oct 2014 AP03 Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014