SIMPLE SIMON DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON SHAUN JONES / 06/04/2018

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROLLS / 19/04/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SEAN JONES / 19/04/2019

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SHAUN JONES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 22/04/15 STATEMENT OF CAPITAL GBP 2

View Document

26/05/1526 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 2

View Document

15/05/1515 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/158 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY SIMON HALL

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MR BEN ROLLS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROLLS / 20/04/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SEAN JONES / 20/04/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HALL / 20/04/2011

View Document

31/05/1131 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON HALL / 20/04/2011

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HALL / 20/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SEAN JONES / 20/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROLLS / 20/04/2010

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 5 10 PAINTWORKS BATH ROAD BRISTOL BS4 3EH

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROLLS / 01/12/2008

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: UNIT 9 PARKWAY TRADING ESTATE ST WERBURGHS ROAD BRISTOL BS2 9PG

View Document

14/07/0714 July 2007 RETURN MADE UP TO 20/04/07; CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: UNIT 1, PIXASH BUSINESS CENTRE PIXASH LANE KEYNSHAM, BRISTOL AVON BS31 1TP

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • EFFICIENT CLEAN LTD


  • 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