Advanced company searchLink opens in new window

SIMPLESOFT LIMITED

Company number 07304309

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 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
07 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on 7 October 2020
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 11
18 Sep 2019 PSC04 Change of details for Mr Nikolaos Migas as a person with significant control on 31 August 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 CH01 Director's details changed for Nikolaos Mingas on 25 August 2015