Advanced company searchLink opens in new window

SIMPLY SAFE WORLDWIDE LIMITED

Company number 06001455

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)
10 Jan 2020 CS01 Confirmation statement made on 17 November 2019 with no updates
31 Oct 2019 AA Accounts for a small company made up to 31 January 2019
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
05 Nov 2018 AA Accounts for a small company made up to 31 January 2018
06 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
06 Nov 2017 AA Accounts for a small company made up to 31 January 2017
12 Jun 2017 CS01 Confirmation statement made on 17 November 2016 with updates
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 AA Full accounts made up to 31 January 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements approved 23/09/2015
04 Feb 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40
13 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Sep 2015 MR01 Registration of charge 060014550001, created on 23 September 2015
27 Mar 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40
27 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
30 Nov 2014 AA Total exemption small company accounts made up to 29 November 2013
16 Sep 2014 AA01 Previous accounting period shortened from 29 November 2014 to 31 January 2014
30 Aug 2014 AA01 Previous accounting period shortened from 30 November 2013 to 29 November 2013
29 Jul 2014 TM02 Termination of appointment of Jennifer Ann Rush as a secretary on 23 June 2014
14 Jul 2014 AP01 Appointment of Mr Andrew Garrick Hewitt as a director on 23 June 2014
14 Jul 2014 AP01 Appointment of Mr Ian James Martin as a director on 23 June 2014
14 Jul 2014 AD01 Registered office address changed from Willey Mill House, Alton Road Farnham Surrey GU10 5EL to Charles House Albert Street Eccles Manchester M30 0PW on 14 July 2014