- Company Overview for SIMPLY BIZ SERVICES LIMITED (04590781)
- Filing history for SIMPLY BIZ SERVICES LIMITED (04590781)
- People for SIMPLY BIZ SERVICES LIMITED (04590781)
- Charges for SIMPLY BIZ SERVICES LIMITED (04590781)
- More for SIMPLY BIZ SERVICES LIMITED (04590781)
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) |
---|---|---|---|
15 Nov 2012 | CH01 | Director's details changed for Mrs Sarah Clare Turvey on 14 November 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Gary John Kershaw on 14 November 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Neil Martin Stevens on 14 November 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr David Robert Charles Kershaw on 14 November 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Steven Roger Braidford on 1 April 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Kenneth Ernest Davy on 14 November 2012 | |
15 Nov 2012 | CH03 | Secretary's details changed for David Lloyd Hughes on 14 November 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Philip Holroyd as a director | |
05 Dec 2011 | AR01 | Annual return made up to 14 November 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Neil Martin Stevens on 1 November 2010 | |
29 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Jun 2010 | CH01 | Director's details changed for Mr Matthew Lloyd Timmins on 21 May 2010 | |
21 May 2010 | TM01 | Termination of appointment of Ian Thorneycroft as a director | |
22 Mar 2010 | CH01 | Director's details changed for Matthew Lloyd Timmins on 22 March 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
03 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
16 May 2009 | 288c | Director's change of particulars / sarah wood / 02/05/2009 | |
20 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
20 Nov 2008 | 288c | Secretary's change of particulars / davd lloyd hughes / 20/11/2008 | |
20 Nov 2008 | 288c | Director's change of particulars / ian thorneycroft / 20/11/2008 | |
20 Nov 2008 | 288c | Director's change of particulars / matthew timmins / 20/11/2008 |