SIMPLE ID LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/03/2326 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Confirmation statement made on 2022-10-24 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/12/214 December 2021 | Confirmation statement made on 2021-10-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/04/2112 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM HURST & COMPANY ACCOUNTANTS LLP LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
02/01/202 January 2020 | CESSATION OF AARON LEONARD AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/10/1530 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
29/09/1529 September 2015 | PREVSHO FROM 31/10/2015 TO 30/06/2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/12/148 December 2014 | COMPANY NAME CHANGED YOUR IT HELP LIMITED CERTIFICATE ISSUED ON 08/12/14 |
08/12/148 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN KEANE / 01/11/2014 |
21/11/1421 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | DISS40 (DISS40(SOAD)) |
22/10/1322 October 2013 | FIRST GAZETTE |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/03/1316 March 2013 | DISS40 (DISS40(SOAD)) |
13/03/1313 March 2013 | Annual return made up to 24 October 2012 with full list of shareholders |
26/02/1326 February 2013 | FIRST GAZETTE |
24/10/1124 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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