SIMPLE AS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/02/2118 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

27/05/2027 May 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

23/03/1923 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIONEL GORICK / 29/07/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN RACHEL GORICK / 29/07/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LIONEL GORICK / 29/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY GORICK

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR MARK LIONEL GORICK

View Document

07/11/177 November 2017 CESSATION OF HENRY JOHN GORICK AS A PSC

View Document

07/11/177 November 2017 SECRETARY APPOINTED MRS HELEN RACHEL GORICK

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LIONEL GORICK

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN RACHEL GORICK

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 28 NEWBERY CLOSE COLYTON DEVON EX24 6TJ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN GORICK / 03/06/2016

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM KINGFISHER HOUSE HAYNE LANE WILMINGTON HONITON DEVON EX14 9JY ENGLAND

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information