SIMPLE SHIPPING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Withdrawal of a person with significant control statement on 2022-01-06

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

18/02/2118 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

09/03/209 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BROCK / 23/11/2017

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PETER THORNTON / 23/11/2017

View Document

08/03/188 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 118 ASHTON LANE SALE CHESHIRE M33 5QJ

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES BROCK

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL PETER THORNTON

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PETER THORNTON / 01/01/2015

View Document

20/08/1520 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PETER THORNTON / 28/07/2014

View Document

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 118 ASHTON LANE SALE CHESHIRE M33 5QJ UNITED KINGDOM

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR STEPHEN CHARLES BROCK

View Document

01/07/131 July 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