Advanced company searchLink opens in new window

SIMPLY SUBS LIMITED

Company number 04183504

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)
31 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 20/03/08; full list of members
05 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
29 Mar 2007 363s Return made up to 20/03/07; full list of members
16 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
11 Apr 2006 363s Return made up to 20/03/06; full list of members
22 Nov 2005 287 Registered office changed on 22/11/05 from: 11 wayside court mickle trafford chester cheshire CH2 4DR
22 Nov 2005 288c Secretary's particulars changed;director's particulars changed
22 Nov 2005 288c Director's particulars changed
25 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
01 Apr 2005 363s Return made up to 20/03/05; full list of members
13 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
19 Apr 2004 363s Return made up to 20/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
30 Aug 2003 395 Particulars of mortgage/charge
05 Jul 2003 AA Total exemption small company accounts made up to 31 March 2003
11 Apr 2003 363s Return made up to 20/03/03; full list of members
21 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
19 Apr 2002 88(2)R Ad 20/03/02--------- £ si 1@1
19 Apr 2002 363s Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jul 2001 288a New director appointed
11 Jun 2001 287 Registered office changed on 11/06/01 from: 9 chapel street mow cop stoke on trent staffordshire ST7 4NP
29 Mar 2001 288b Secretary resigned
20 Mar 2001 NEWINC Incorporation