Advanced company searchLink opens in new window

SIMPLICITY SPECIALIST FINISHES LTD

Company number 10106812

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)
18 Sep 2024 AA Accounts for a small company made up to 31 December 2023
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 750,000
25 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
11 Dec 2020 AA Accounts for a small company made up to 31 December 2019
22 Oct 2020 AD01 Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom to 1934 the Yard Exploration Drive Leicester LE4 5JD on 22 October 2020
01 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
28 Aug 2019 AP01 Appointment of Mr Andrew Richard Measom as a director on 28 August 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 500,000
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
08 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
24 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
11 Apr 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
26 Aug 2016 CH01 Director's details changed for Vaughan Cooper on 26 August 2016
06 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-06
  • GBP 1