SIMPLE SOLUTIONS CONTRACTS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/06/249 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/06/233 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/03/2311 March 2023 Change of details for Mr Abdul-Fuad Temitope Aroyewun as a person with significant control on 2019-05-02

View Document

11/03/2311 March 2023 Director's details changed for Mr Abdul-Fuad Temitope Aroyewun on 2023-03-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1716 November 2017 APPLICATION FOR STRIKING-OFF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Document

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL-FUAD TEMITOPE AROYEWUN / 06/08/2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL-FUAD TEMITOPE AROYEWUN / 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 112 DAIGLEN DRIVE SOUTH OCKENDON THURROCK ESSEX RM15 5AR ENGLAND

View Document

19/05/1519 May 2015 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