SIMPLE DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Court order in a winding-up (& Court Order attachment)

View Document

12/03/2512 March 2025 Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2025-03-12

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

04/01/244 January 2024 Registered office address changed from 57 Durham Street Glasgow G41 1BS Scotland to 14 Carmyle Avenue Glasgow G32 8HJ on 2024-01-04

View Document

04/12/234 December 2023 Satisfaction of charge SC4885440004 in full

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ Scotland to 57 Durham Street Glasgow G41 1BS on 2023-03-28

View Document

03/03/233 March 2023 Registration of charge SC4885440006, created on 2023-02-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

30/01/2030 January 2020 Registered office address changed from , 1 Scotland Street, Glasgow, G5 8LS, United Kingdom to 14 Carmyle Avenue Glasgow G32 8HJ on 2020-01-30

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 1 SCOTLAND STREET GLASGOW G5 8LS UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4885440004

View Document

07/09/197 September 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4885440005

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4885440005

View Document

26/08/1926 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4885440004

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

11/01/1911 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ANDREW GREEN

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS GEORGINA MOORE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4885440001

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4885440002

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4885440003

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA KELLY

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'NEILL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR VINCENT ANDREW MOORE

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 20-23 WOODSIDE PLACE GLASGOW STRATHCLYDE G3 7QF

View Document

25/11/1525 November 2015 Registered office address changed from , 20-23 Woodside Place, Glasgow, Strathclyde, G3 7QF to 14 Carmyle Avenue Glasgow G32 8HJ on 2015-11-25

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4885440003

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4885440002

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS THERESA KELLY

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 69 ST. VINCENT STREET GLASGOW G2 5TF SCOTLAND

View Document

01/05/151 May 2015 Registered office address changed from , 69 st. Vincent Street, Glasgow, G2 5TF, Scotland to 14 Carmyle Avenue Glasgow G32 8HJ on 2015-05-01

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4885440001

View Document

09/10/149 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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