Advanced company searchLink opens in new window

SIMPLY CERTIFICATION LIMITED

Company number 12765939

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)
17 Jan 2025 AA01 Current accounting period extended from 31 July 2025 to 31 December 2025
15 Jan 2025 MA Memorandum and Articles of Association
15 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2025 AP01 Appointment of Joep Jacobus Bruins as a director on 31 December 2024
14 Jan 2025 AP01 Appointment of Robert Marcel Wolff as a director on 31 December 2024
14 Jan 2025 TM01 Termination of appointment of Austin Luke Gibbons as a director on 31 December 2024
14 Jan 2025 PSC02 Notification of Normec Compliance Uk Limited as a person with significant control on 31 December 2024
14 Jan 2025 PSC07 Cessation of Austin Luke Gibbons as a person with significant control on 31 December 2024
14 Jan 2025 PSC07 Cessation of Alexandra Gates as a person with significant control on 31 December 2024
18 Oct 2024 AA Micro company accounts made up to 31 July 2024
25 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2024 SH10 Particulars of variation of rights attached to shares
13 Feb 2024 SH10 Particulars of variation of rights attached to shares
13 Feb 2024 SH08 Change of share class name or designation
11 Jan 2024 AA Micro company accounts made up to 31 July 2023
21 Dec 2023 CH01 Director's details changed for Mr Austin Luke Gibbons on 15 December 2023
21 Dec 2023 PSC04 Change of details for Mr Austin Luke Gibbons as a person with significant control on 15 December 2023
29 Aug 2023 AD01 Registered office address changed from Suite 4 Eco Centre Windmill Way Hebburn NE31 1SR England to Quay Corner Training Centre Church Bank Jarrow NE32 3HH on 29 August 2023
24 Aug 2023 CH01 Director's details changed for Mr Austin Luke Gibbons on 23 August 2023
24 Aug 2023 CH01 Director's details changed for Miss Alexandra Gates on 24 August 2023
24 Aug 2023 CH01 Director's details changed for Miss Alexandra Gates on 24 August 2023
26 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates