SIMPLE ENERGY SYSTEMS LTD

Company Documents

DateDescription
16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Director's details changed for Mr Roger Neil Backhouse on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Roger Neil Backhouse as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 7 Dover Road Southport Merseyside PR8 4TF to 14 Dukes Way Formby Liverpool L37 4AX on 2023-03-13

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/02/1921 February 2019 CESSATION OF DAVID JOHN WILKINSON AS A PSC

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER NEIL BACKHOUSE / 21/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR DAVID JOHN WILKINSON

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL BACKHOUSE / 13/12/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

14/12/1514 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/04/1526 April 2015 COMPANY NAME CHANGED UV-C HEALTH PRODUCTS LTD CERTIFICATE ISSUED ON 26/04/15

View Document

14/04/1514 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1423 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/07/1322 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED PRIMERA PROPERTIES LTD CERTIFICATE ISSUED ON 22/07/13

View Document

15/01/1315 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1115 November 2011 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