SIMPLE WATER SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from 14a Kingshill Industrial Estate Bude Cornwall EX23 8QN to 13B Main C Kings Hill Unit 13B Main C Kings Hill Industrial Estate Bude Cornwall EX23 8QN on 2025-01-22

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

20/12/2220 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

22/12/2122 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

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 COMPANY NAME CHANGED PAPA LIMITED CERTIFICATE ISSUED ON 20/11/20

View Document

17/11/2017 November 2020 SECRETARY APPOINTED MS ELLEN MARGARET HOCKIN

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH SWIRE

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

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

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WILLIAM SWIRE / 25/11/2016

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAINT

View Document

17/04/1417 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SELWYN / 04/03/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY COLIN ELLIS

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED HUGH WILLIAM SWIRE

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, 3RD FLOOR CHANCERY HOUSE ST. NICHOLAS WAY, SUTTON, SURREY, SM1 1JB

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOLLER

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL VAUGHAN

View Document

16/04/1016 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SELWYN / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK VAUGHAN / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ST JOHN PAINT / 29/03/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, 14A KINGS HILL INDUSTRIAL ESTATE, BUDE, CORNWALL, EX23 8XN

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR JONATHAN MARK WOOLLER

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR RICHARD ANTHONY HILL

View Document

16/02/1016 February 2010 SECRETARY APPOINTED COLIN LESLIE ELLIS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

11/12/0711 December 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 14 KINGS HILL INDUSTRIAL ESTATE, BUDE, CORNWALL EX23 8QN

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 14B KINGS HILL INDUSTRIAL ESTATE, BUDE, CORNWALL EX23 8QN

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: UNIT 10 EFFORD FARM BUSINESS, PARK, VICARAGE ROAD, BUDE, CORNWALL EX23 8LT

View Document

22/03/9922 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 AUDITORS RESIGNATION

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL TR1 2DP

View Document

23/03/9823 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 COMPANY NAME CHANGED PUMP AMPLIFIED PRESSURE AUTOMATI ON LIMITED CERTIFICATE ISSUED ON 19/09/97

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 14 THE QUAY, BIDEFORD, DEVON, EX392EZ

View Document

20/03/9720 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/97

View Document

20/03/9720 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/03/97

View Document

26/02/9726 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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