Based in Dorchester, Perks Simm Ltd was registered on 31 May 2006. We don't know the number of employees at the business. There are 4 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKS, Amanda Jane | 29 February 2012 | - | 1 |
MITCHELL, Ian Douglas | 01 June 2006 | 29 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTLEY, Simon | 10 April 2015 | - | 1 |
MCLAREN, Felicity Ann | 01 June 2006 | 10 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AP03 - Appointment of secretary | 15 April 2015 | |
TM02 - Termination of appointment of secretary | 14 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AD01 - Change of registered office address | 19 December 2013 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 27 June 2012 | |
TM01 - Termination of appointment of director | 28 March 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 22 June 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 18 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 24 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2007 | |
225 - Change of Accounting Reference Date | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 21 June 2006 | |
NEWINC - New incorporation documents | 31 May 2006 |