SIMPLE ASBESTOS SOLUTIONS LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Change of details for Mr Ricky Lendon as a person with significant control on 2021-07-20

View Document

06/07/216 July 2021 Change of details for Mr Ricky Lendon as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from 4 the Old Harbour Master's House 47 William Street Southampton SO14 5QH England to 89 Nutshalling Avenue Rownhams Southampton SO16 8AY on 2021-07-06

View Document

10/05/2110 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 4 NUTSEY AVENUE TOTTON SOUTHAMPTON SO40 3NA ENGLAND

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LENDON / 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICKY LENDON / 24/08/2020

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR AHARON FOAN

View Document

29/06/2029 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 200

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR AHARON MARK JOHN FOAN

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JELFS

View Document

26/09/1926 September 2019 CESSATION OF LAWRENCE DANIEL JELFS AS A PSC

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY LENDON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 PREVSHO FROM 31/01/2019 TO 31/08/2018

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM APT 2, 150 MILLBROOK ROAD EAST SOUTHAMPTON SO15 1JR ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 21 EMSWORTH ROAD EMSWORTH ROAD SOUTHAMPTON SO15 3LY UNITED KINGDOM

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR RICKY LENDON

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information