- Company Overview for SIMPLEPPC LTD (10596726)
- Filing history for SIMPLEPPC LTD (10596726)
- People for SIMPLEPPC LTD (10596726)
- Registers for SIMPLEPPC LTD (10596726)
- More for SIMPLEPPC LTD (10596726)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
13 Mar 2024 | AA | Micro company accounts made up to 28 February 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
20 Jun 2023 | PSC04 | Change of details for Mr Roy Dovaston as a person with significant control on 9 June 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Mr Roy Dovaston on 9 June 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
06 Sep 2022 | PSC04 | Change of details for Mr Roy Dovaston as a person with significant control on 31 August 2022 | |
06 Sep 2022 | CH01 | Director's details changed for Mr Roy Dovaston on 31 August 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Suite 3 the Orangery, Lynderswood Court Lynderswood Lane Black Notley Braintree CM77 8JT on 6 January 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
19 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
20 Nov 2019 | EW04RSS | Persons' with significant control register information at 20 November 2019 on withdrawal from the public register | |
20 Nov 2019 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
27 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
23 Oct 2018 | AD01 | Registered office address changed from Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN England to Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 23 October 2018 | |
16 Apr 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
06 Apr 2017 | AD01 | Registered office address changed from 71 Shimbrooks Chelmsford Essex CM3 1SG United Kingdom to Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN on 6 April 2017 |