- Company Overview for SIMPLY CONNECT LIMITED (SC419042)
- Filing history for SIMPLY CONNECT LIMITED (SC419042)
- People for SIMPLY CONNECT LIMITED (SC419042)
- More for SIMPLY CONNECT LIMITED (SC419042)
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) |
---|---|---|---|
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Mr Galen Alexander Brown on 1 March 2017 | |
21 Mar 2018 | PSC04 | Change of details for Mr Galen Alexander Brown as a person with significant control on 1 March 2017 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Neil Anthony Brown on 1 November 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Neil Anthony Brown as a person with significant control on 1 November 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF on 17 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
07 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|
27 Sep 2016 | AP01 | Appointment of Mr Giles Kevin Bailey as a director on 27 September 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Galen Brown as a director on 26 July 2016 | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
25 Feb 2016 | AD01 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 25 February 2016 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Alexander Cameron Harrow Johns as a director on 20 July 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
28 Aug 2013 | AD01 | Registered office address changed from 13 Church Road Stromness Orkney KW16 3BA Scotland on 28 August 2013 | |
07 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
09 Mar 2012 | NEWINC |
Incorporation
|