SIMPLE ESSENTIALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, DIRECTOR STANLEY JAMES |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LAHIRI |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/11/154 November 2015 | DIRECTOR APPOINTED MR STANLEY CARL JAMES |
12/06/1512 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/06/1418 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/06/137 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM MARIE HALFORD / 22/02/2011 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM MARIE HALFORD / 18/11/2009 |
04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 56 ABBEY ENTERPRISE CENTRE PREMIER WAY ROMSEY HAMPSHIRE SO51 9DF |
15/07/0915 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | SECRETARY APPOINTED JACQUELINE CRAWFORD |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM UNIT 14 HOME FARM BUSINESS CENTRE EAST TYTHERLEY ROAD LOCKERLEY ROMSEY HAMPSHIRE SO51 0JT |
23/10/0823 October 2008 | APPOINTMENT TERMINATED SECRETARY KEITH HALFORD |
13/06/0813 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/04/0817 April 2008 | APPOINTMENT TERMINATED DIRECTOR KEITH HALFORD |
06/06/076 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/10/0612 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/10/0612 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/07/066 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: FALCON HOUSE, STATION ROAD ROMSEY HAMPSHIRE SO51 8DP |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0620 January 2006 | COMPANY NAME CHANGED KIMKEI LIMITED CERTIFICATE ISSUED ON 20/01/06 |
06/06/056 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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