Advanced company searchLink opens in new window

SYMPLICIS LTD

Company number 06439793

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)
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Dec 2011 AR01 Annual return made up to 28 November 2011
23 Dec 2011 CH01 Director's details changed for Mr Robert Frederick Buckley on 23 December 2011
23 Dec 2011 CH01 Director's details changed for Mr Robert Frederick Buckley on 23 December 2011
23 Dec 2011 CH01 Director's details changed for Mr Matthew James Wilson on 23 December 2011
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 28 November 2010
13 May 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Mar 2010 AP01 Appointment of Mr Matthew James Wilson as a director
03 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
12 Nov 2009 CERTNM Company name changed anson consultancy LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
07 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-28
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
25 Aug 2009 288b Appointment terminated secretary kate farrar
18 Aug 2009 288c Director's change of particulars / robert buckley / 12/08/2009
08 May 2009 287 Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS
29 Apr 2009 287 Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe, bury M26 2JS
03 Apr 2009 288c Director's change of particulars / robert buckley / 02/04/2009
05 Feb 2009 363a Return made up to 28/11/08; full list of members
11 Dec 2007 288c Director's particulars changed
28 Nov 2007 NEWINC Incorporation