SIMPLE ENVIRO LTD

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/187 November 2018 APPLICATION FOR STRIKING-OFF

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM UNIT B5D, CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL HU8 8HL ENGLAND

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM UNIT D3 CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL HU8 8HL

View Document

04/06/154 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN MUGRIDGE

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT B7 CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL HU8 8HL ENGLAND

View Document

07/05/147 May 2014 SECRETARY APPOINTED MR DONALD ANTHONY WILSON

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY WILSON / 01/02/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET MUGRIDGE / 01/02/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY WILSON / 01/04/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT B7 CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL HU8 8HL ENGLAND

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT B2 CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN RD HULL YORKSHIRE HU8 8HL ENGLAND

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

07/06/127 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

15/04/1115 April 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