SIMPLE SOLUTIONS FINANCIAL MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Richard Don Wernham on 2024-03-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

12/06/2512 June 2025 Director's details changed for Tracy Wernham on 2024-03-01

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Change of details for Dw Associates Ltd as a person with significant control on 2024-09-26

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Notification of Dw Associates Ltd as a person with significant control on 2023-07-01

View Document

03/07/233 July 2023 Cessation of Richard Don Wernham as a person with significant control on 2023-07-01

View Document

03/07/233 July 2023 Cessation of Tracy Wernham as a person with significant control on 2023-07-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

05/06/235 June 2023 Director's details changed for Mr Richard Declan Wernham on 2023-01-31

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DON WERNHAM / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / TRACY WERNHAM / 24/05/2018

View Document

21/02/1821 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACY WERNHAM / 12/06/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM FIRST FLOOR 67 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DON WERNHAM / 12/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACY WERNHAM / 02/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACY WERNHAM / 23/09/2016

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACY WERNHAM / 03/06/2015

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DON WERNHAM / 03/06/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA SHIELDS

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA SHIELDS

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHIELDS

View Document

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 200

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual return made up to 2 June 2010 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR RICHARD DON WERNHAM

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR ROBERT SHIELDS

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 19 RANWORTH DRIVE LOWTON WARRINGTON CHESHIRE WA3 2SY

View Document

29/10/0929 October 2009 SECRETARY APPOINTED PAMELA SHIELDS

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED TRACY WERNHAM

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED PAMELA SHIELDS

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM BIRCH HOUSE HEN LON PARCWR RUTHIN DENBIGHSHIRE LL15 1NA

View Document

16/10/0916 October 2009 COMPANY NAME CHANGED RAVENCOURT FINANCIAL MANAGEMENT LTD CERTIFICATE ISSUED ON 16/10/09

View Document

05/10/095 October 2009 CHANGE OF NAME 29/09/2009

View Document

02/06/092 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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