Advanced company searchLink opens in new window

SIMPLIFY CONTRACTING SERVICES LIMITED

Company number 03560885

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)
20 Jan 2017 TM01 Termination of appointment of Saul Thomas Philpot as a director on 14 November 2016
20 Jan 2017 TM01 Termination of appointment of Richard Robert Ward as a director on 14 November 2016
20 Jan 2017 AP01 Appointment of Mrs Nicola Jane Scambler as a director on 14 November 2016
29 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That the company's share capital be reduced by the redesignation of £50,000 £1 ordinary shares and £500,000 of share premium sa a distributable reserve 07/11/2016
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2016 CAP-SS Solvency Statement dated 07/11/16
30 Nov 2016 AD01 Registered office address changed from 13 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX to Old Fire Station Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 30 November 2016
28 Nov 2016 CAP-SS Solvency Statement dated 04/11/16
28 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 04/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2016 CERTNM Company name changed second site recruitment LTD\certificate issued on 25/11/16
25 Nov 2016 CONNOT Change of name notice
23 Nov 2016 MR04 Satisfaction of charge 035608850003 in full
23 Nov 2016 MR04 Satisfaction of charge 2 in full
20 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,120
24 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Jul 2015 MR01 Registration of charge 035608850004, created on 28 July 2015
15 Jul 2015 MR04 Satisfaction of charge 1 in full
21 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,120
04 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,120
09 Apr 2014 MR01 Registration of charge 035608850003
20 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
07 Jun 2013 AP01 Appointment of Mr Saul Thomas Philpot as a director
10 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012