- Company Overview for SIMPLY OUTSOURCED LTD (04666351)
- Filing history for SIMPLY OUTSOURCED LTD (04666351)
- People for SIMPLY OUTSOURCED LTD (04666351)
- Charges for SIMPLY OUTSOURCED LTD (04666351)
- Registers for SIMPLY OUTSOURCED LTD (04666351)
- More for SIMPLY OUTSOURCED LTD (04666351)
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) |
---|---|---|---|
12 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 19/09/2016 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
19 Oct 2017 | CH01 | Director's details changed for Mr Clive Jeffrey Moseley on 18 October 2016 | |
19 Oct 2017 | AD03 | Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
19 Oct 2017 | AD02 | Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
18 Oct 2016 | CS01 |
Confirmation statement made on 19 September 2016 with updates
|
|
18 Oct 2016 | AD01 | Registered office address changed from 361 Rayleigh Road, Eastwood Leigh-on-Sea Essex SS9 5PS to Unit 14 the Pines Industrial Estate Fordham Road Newmarket CB8 7LG on 18 October 2016 | |
27 May 2016 | TM02 | Termination of appointment of a secretary | |
26 May 2016 | AP04 | Appointment of Hudson Secretarial Services Limited as a secretary on 7 April 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | TM02 | Termination of appointment of Hudson Secretarial Services Limited as a secretary on 11 January 2016 | |
22 Oct 2015 | MR04 | Satisfaction of charge 046663510002 in full | |
14 Oct 2015 | MR01 | Registration of charge 046663510003, created on 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
11 Sep 2015 | AP01 | Appointment of Mr David James Chicken as a director on 11 September 2015 | |
06 May 2015 | AP04 | Appointment of Hudson Secretarial Services Limited as a secretary on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of John Thomas Watson as a director on 6 May 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of Denise Irene Moseley as a secretary on 1 August 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|