SIMPLE INSURANCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/06/2411 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Syed Nabil Kazmi as a director on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Nabil Kazmi as a secretary on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087292720001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL SYED KAZMI / 29/04/2020

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR NABIL SYED KAZMI

View Document

29/04/2029 April 2020 SECRETARY APPOINTED MR NABIL KAZMI

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARNELL

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY ALAN WILSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/05/1527 May 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

08/11/148 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM 875 875 STOCKPORT ROAD LEVENSHULME MANCHESTER LANCASHIRE M19 3PW GREAT BRITAIN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED MR IMTIAZ HUSSAIN

View Document

21/08/1421 August 2014 COMPANY NAME CHANGED CREDENCE COVER LTD CERTIFICATE ISSUED ON 21/08/14

View Document

21/08/1421 August 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

21/08/1421 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD DAR

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM FIRST FLOOR 628 STOCKPORT ROAD STOCKPORT ROAD MANCHESTER M13 0SH UNITED KINGDOM

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADEEL SALMAN

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ABDUL KARIM

View Document

12/06/1412 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 10000

View Document

11/10/1311 October 2013 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