SIMPLE FINANCIAL PLANNING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Robert Welsh on 2024-07-31

View Document

19/03/2519 March 2025 Appointment of Mr Mark Alan Sanger as a director on 2025-03-06

View Document

19/03/2519 March 2025 Appointment of Ms Deborah Ann Johnston as a director on 2025-03-12

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Registered office address changed from The Sinclair Building 18 - 20 Eagle Street Glasgow G4 9XA Scotland to Red Tree Business Suites (Suite 1.17) 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 2024-05-01

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Cessation of Alex John Mcgarvey as a person with significant control on 2023-06-27

View Document

12/10/2312 October 2023 Change of details for Mr Robert Welsh as a person with significant control on 2023-06-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/07/2313 July 2023 Termination of appointment of Alex John Mcgarvey as a director on 2023-06-27

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX JOHN MCGARVEY / 30/05/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SUITE 1C, THE CENTRUM BUILDING 38 QUEEN STREET GLASGOW G1 3DX

View Document

21/11/1721 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SOVEREIGN HOUSE 58 ELLIOT STREET GLASGOW G3 8DZ

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/08/1528 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED PANGAEA FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 11/02/14

View Document

11/02/1411 February 2014 CHANGE OF NAME 03/02/2014

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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