Advanced company searchLink opens in new window

MY SIMPLE FINANCIAL SOLUTIONS LTD

Company number 10019028

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 DS01 Application to strike the company off the register
19 Sep 2018 AP01 Appointment of Mr Jonathan Guthrie as a director on 19 September 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Mar 2018 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
14 Mar 2018 PSC04 Change of details for Mr James Adams as a person with significant control on 14 March 2018
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
16 Nov 2017 AD01 Registered office address changed from The White House the Mount Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU England to The White House the Mount Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from B13 the Bridge Centre Birches Head Road Birches Head Stoke-on-Trent Staffordshire ST2 8DD United Kingdom to The White House the Mount Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on 16 November 2017
31 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
16 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
16 Aug 2017 PSC01 Notification of Douglas Mark Savill as a person with significant control on 16 August 2017
16 Aug 2017 PSC04 Change of details for Mr James Adam as a person with significant control on 30 January 2017
10 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 31 July 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
16 Feb 2017 AD01 Registered office address changed from The Bridge Centre B13 the Bridge Centre Birches Head Road Stoke-on-Trent Staffordshire ST2 8DD England to B13 the Bridge Centre Birches Head Road Birches Head Stoke-on-Trent Staffordshire ST2 8DD on 16 February 2017
14 Feb 2017 AD01 Registered office address changed from 7 Cotswold Crescent Milton Stoke on Trent Staffordshire ST2 7EJ England to The Bridge Centre B13 the Bridge Centre Birches Head Road Stoke-on-Trent Staffordshire ST2 8DD on 14 February 2017
13 Feb 2017 AP01 Appointment of Mr Douglas Mark Savill as a director on 13 February 2017
22 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-22
  • GBP 1