- Company Overview for SIMPLY BETTER SOLUTIONS LIMITED (04201647)
- Filing history for SIMPLY BETTER SOLUTIONS LIMITED (04201647)
- People for SIMPLY BETTER SOLUTIONS LIMITED (04201647)
- Charges for SIMPLY BETTER SOLUTIONS LIMITED (04201647)
- Insolvency for SIMPLY BETTER SOLUTIONS LIMITED (04201647)
- More for SIMPLY BETTER SOLUTIONS LIMITED (04201647)
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) |
---|---|---|---|
19 Nov 2019 | ANNOTATION |
Rectified The accounts for the period ending 28/02/19 were removed from the public register on 11/03/2020 pursuant to order of court.
|
|
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
22 Jul 2019 | CH01 | Director's details changed for Mr John Christopher Holt on 20 July 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mr John Christopher Holt as a person with significant control on 19 July 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
30 Apr 2019 | TM01 | Termination of appointment of Thomas Edward Rhodes as a director on 10 April 2019 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Jul 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Apr 2018 | AD01 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF England to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
18 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 15 December 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 October 2016 | |
04 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
05 Feb 2016 | TM01 | Termination of appointment of Jacqueline Elaine Moore as a director on 4 February 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Mrs Jennifer Lindsey Woodhead on 8 December 2014 | |
24 Apr 2015 | CH03 | Secretary's details changed for Mr John Christopher Holt on 8 December 2014 | |
24 Apr 2015 | CH01 | Director's details changed for Mrs Jayne Frances Holt on 8 December 2014 |