SIMPLE SOFTWARE LTD.

Company Documents

DateDescription
27/01/1227 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

24/09/9824 September 1998 S252 DISP LAYING ACC 23/09/98

View Document

24/09/9824 September 1998 S366A DISP HOLDING AGM 23/09/98

View Document

24/09/9824 September 1998 EXEMPTION FROM APPOINTING AUDITORS 23/09/98

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 HAMPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TX

View Document

26/01/9826 January 1998 EXEMPTION FROM APPOINTING AUDITORS 26/01/98

View Document

16/01/9816 January 1998 AUDITOR'S RESIGNATION

View Document

13/01/9813 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: G OFFICE CHANGED 26/10/97 BRITTANNIA HOUSE, CENTURION PARK, TAMWORTH, STAFFORDSHIRE. B77 5TZ

View Document

09/10/979 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996

View Document

18/07/9618 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996

View Document

02/01/962 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996

View Document

21/08/9521 August 1995

View Document

21/08/9521 August 1995

View Document

21/08/9521 August 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

21/08/9521 August 1995

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9524 July 1995

View Document

22/02/9522 February 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: G OFFICE CHANGED 11/03/93 BRITTANNIA HOUSE CENTURION PARK TAMWORTH STAFFS B77 5TZ

View Document

11/03/9311 March 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993

View Document

01/10/921 October 1992 COMPANY NAME CHANGED VIDEO DRUG LIMITED CERTIFICATE ISSUED ON 02/10/92

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992

View Document

12/08/9212 August 1992 AUDITOR'S RESIGNATION

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: G OFFICE CHANGED 13/04/92 MANOR HOUSE MANOR RD MANCETTER ATHERSTONE,WARWICKSHIRE CV9 1QY

View Document

01/02/921 February 1992 CONVE 20/12/91

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: G OFFICE CHANGED 01/02/92 VERNON ROAD STOKE ON TRENT ST4 2QY

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992 SHARES REDESIGNATED 20/12/91

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991

View Document

31/01/9131 January 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 NEW SECRETARY APPOINTED

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 WD 04/05/88 AD 05/11/85--------- � SI 1998@1=1998 � IC 2/2000

View Document

03/02/873 February 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

26/01/8726 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

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