PROJECT SIMPLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Christian Hill on 2022-01-07

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH WATSON

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM THE SHARP PROJECT THORP ROAD MANCHESTER M40 5BJ

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHISON

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HILL / 01/01/2013

View Document

12/03/1312 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HUTCHISON

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR MICHAEL JOSEPH WATSON

View Document

31/12/1231 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/1228 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 1002

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND HILL

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM SHAW HOUSE 54 BRAMHALL LANE SOUTH BRAMHALL CHESHIRE SK7 1AH

View Document

25/08/1125 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED NEVERBEE LTD CERTIFICATE ISSUED ON 25/08/11

View Document

20/04/1120 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND HILL / 03/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PARKER HADFIELD / 03/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HILL / 03/02/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HADFIELD

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 66 DICKENS LANE POYNTON CHESHIRE SK121NT

View Document

03/02/093 February 2009 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