HOST SO SIMPLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

09/12/249 December 2024 Change of details for Host & Stay Fm Group Limited as a person with significant control on 2024-11-18

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

18/11/2418 November 2024 Registered office address changed from Unit 3-4 Birdwell Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL England to Unit 3-4 Birdwells Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL on 2024-11-18

View Document

24/10/2424 October 2024 Director's details changed for Mrs Claire Elizabeth Maith on 2024-09-03

View Document

03/09/243 September 2024 Registered office address changed from Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA England to Unit 3-4 Birdwell Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL on 2024-09-03

View Document

25/07/2425 July 2024 Appointment of Mrs Claire Elizabeth Maith as a director on 2024-07-21

View Document

12/07/2412 July 2024 Second filing for the notification of Host & Stay Fm Group Limited as a person with significant control

View Document

12/07/2412 July 2024 Second filing for the cessation of Sdde Smith Group Limited as a person with significant control

View Document

03/07/243 July 2024 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

03/07/243 July 2024 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

02/07/242 July 2024 Second filing of Confirmation Statement dated 2022-11-30

View Document

02/07/242 July 2024 Second filing of Confirmation Statement dated 2023-11-30

View Document

15/02/2415 February 2024 Cessation of Sdde Smith Group Limited as a person with significant control on 2023-12-18

View Document

15/02/2415 February 2024 Notification of Host & Stay Fm Group Limited as a person with significant control on 2023-12-18

View Document

09/01/249 January 2024 Registration of charge 105057250002, created on 2023-12-22

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

28/11/2328 November 2023 Director's details changed for Mr Dale Smith on 2023-11-27

View Document

12/05/2312 May 2023 Registration of charge 105057250001, created on 2023-05-05

View Document

11/05/2311 May 2023 Cessation of Joseph Davies as a person with significant control on 2023-05-05

View Document

11/05/2311 May 2023 Appointment of Mr Dale Smith as a director on 2023-05-05

View Document

11/05/2311 May 2023 Termination of appointment of Katharine Foster as a director on 2023-05-05

View Document

11/05/2311 May 2023 Cessation of Katharine Foster as a person with significant control on 2023-05-05

View Document

11/05/2311 May 2023 Notification of Sdde Smith Group Limited as a person with significant control on 2023-05-05

View Document

11/05/2311 May 2023 Termination of appointment of Joseph Davies as a director on 2023-05-05

View Document

11/05/2311 May 2023 Registered office address changed from 8 Gradwell Street Liverpool L1 4JH England to Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA on 2023-05-11

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 6 GRADWELL STREET LIVERPOOL L1 4JH ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 9-11 FLEET STREET LIVERPOOL L1 4AR

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

17/01/1917 January 2019 30/11/18 Statement of Capital gbp 2

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM C/O O'MEARA FITZMAURICE & CO AVENUE HQ 17 MANN ISLAND LIVERPOOL L3 1BP

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 85 HOST SO SIMPLE/BOLD MANAGEMENT BOLD STREET LIVERPOOL L1 4HF UNITED KINGDOM

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company