Advanced company searchLink opens in new window

SIMPLY BETTER SOLUTIONS LIMITED

Company number 04201647

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)
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
  • GBP 100
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
  • GBP 100
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