N&N SIMPLE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

28/11/2428 November 2024 Termination of appointment of Gareth Cronin as a director on 2024-11-27

View Document

28/11/2428 November 2024 Appointment of Mr Michael William Mustard as a director on 2024-11-27

View Document

05/11/245 November 2024 Appointment of Mrs Elizabeth Mcclure as a secretary on 2024-10-11

View Document

05/11/245 November 2024 Termination of appointment of David George Whincup as a secretary on 2024-10-11

View Document

09/10/249 October 2024 Appointment of Shruti Vasudev as a director on 2024-10-04

View Document

08/10/248 October 2024 Termination of appointment of Melanie Barnett as a director on 2024-10-04

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

23/11/2323 November 2023 Appointment of Gareth Cronin as a director on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of Shamshad Ali as a director on 2023-11-22

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/05/2330 May 2023 Appointment of Mr Shamshad Ali as a director on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Matthew Thomas as a director on 2023-05-30

View Document

22/03/2322 March 2023 Director's details changed for Melanie Barnett on 2023-03-02

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Appointment of Matthew Thomas as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Gregor Roderick Cant as a director on 2022-09-30

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/07/1827 July 2018

View Document

31/05/1731 May 2017

View Document

26/05/1726 May 2017

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR HEMANTKUMAR KIRIBHAI PATEL

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 AUDITOR'S RESIGNATION

View Document

05/07/125 July 2012 SECTION 519 CA 2006

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 COMPANY NAME CHANGED BRIDGESUN LIMITED CERTIFICATE ISSUED ON 20/09/11

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM COLONNADE SUNBRIDGE ROAD BRADFORD BD1 2LQ

View Document

17/11/1017 November 2010 SAIL ADDRESS CREATED

View Document

17/11/1017 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES TAYLOR

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR JONATHAN RICHARD GILLESPIE

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY PALMER / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ERNEST FRED TAYLOR / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID SHAW / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 COMPANY NAME CHANGED N&N CHEQUE ENCASHMENT LIMITED CERTIFICATE ISSUED ON 04/02/09

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 BOARD EMPOWERED 17/09/2008

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 FULL GROUP ACCOUNTS MADE UP TO 29/07/00

View Document

14/04/0114 April 2001 AUDITOR'S RESIGNATION

View Document

14/04/0114 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: G OFFICE CHANGED 14/04/01 N & N BUSINESS CENTRE 57 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2EG

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0114 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0024 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 � NC 1000/675000 23/03/00

View Document

18/04/0018 April 2000 ADOPTARTICLES23/03/00

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED EVER 1176 LIMITED CERTIFICATE ISSUED ON 20/03/00

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: G OFFICE CHANGED 08/03/00 SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 1AN

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/03/00

View Document

08/07/998 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information