Advanced company searchLink opens in new window

SIMPLEX PAYMENT SERVICES LIMITED

Company number 10647713

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)
15 Oct 2024 AA Accounts for a small company made up to 31 December 2023
26 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
06 Jan 2024 AA Accounts for a small company made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Philip John Atherton as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Guy Nessi Douek as a director on 31 March 2023
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
23 Dec 2022 AP01 Appointment of Shemer Katz as a director on 30 November 2022
23 Dec 2022 TM01 Termination of appointment of Nimrod Lehavi as a director on 15 November 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
08 Mar 2022 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 5th Floor One Smart’S Place London WC2B 5LW on 8 March 2022
01 Feb 2022 CH01 Director's details changed for Mr Philip John Atherton on 1 February 2022
30 Nov 2021 PSC08 Notification of a person with significant control statement
30 Nov 2021 PSC07 Cessation of Simplexcc Limited as a person with significant control on 2 March 2017
30 Nov 2021 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 19 November 2021
22 Nov 2021 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 73 Cornhill London EC3V 3QQ on 22 November 2021
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
09 Sep 2021 TM01 Termination of appointment of Adrian Vivian Weller as a director on 2 September 2021
09 Sep 2021 AP01 Appointment of Philip Atherton as a director on 2 September 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
25 Sep 2020 AA Accounts for a small company made up to 31 December 2019
17 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020
05 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
26 Nov 2019 AP04 Appointment of Gordon Dadds Corporate Services Limited as a secretary on 20 November 2019