NICE AND SIMPLE LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR EMA DAVEY-ROWLINSON

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR KEITH JUPP

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 187 PETTS WOOD ROAD ORPINGTON KENT

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH JUPP

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR KEITH JUPP

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH JUPP

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY KEITH JUPP

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS EMA LOUISE DAVEY-ROWLINSON

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR KEITH JUPP

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GARY SHEPPARD

View Document

15/06/1115 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 23/08/10 STATEMENT OF CAPITAL GBP 104

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM FIRST FLOOR 5 SHORNDEAN STREET CATFORD LONDON SE6 2EZ

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 30/07/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 15/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM FIRST FLOOR 5 SHORNDEAN STREET CATFORD LONDON SE6 2EZ

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHEPPARD / 15/05/2009

View Document

15/05/0815 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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