SIMPLIFY CONTRACTING SERVICES LIMITED
Company number 03560885
- Company Overview for SIMPLIFY CONTRACTING SERVICES LIMITED (03560885)
- Filing history for SIMPLIFY CONTRACTING SERVICES LIMITED (03560885)
- People for SIMPLIFY CONTRACTING SERVICES LIMITED (03560885)
- Charges for SIMPLIFY CONTRACTING SERVICES LIMITED (03560885)
- Insolvency for SIMPLIFY CONTRACTING SERVICES LIMITED (03560885)
- More for SIMPLIFY CONTRACTING SERVICES LIMITED (03560885)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |