SIMPLEMENTARY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
28/09/2428 September 2024 | Appointment of Mrs Patricia Attrill as a director on 2024-09-15 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-04-30 |
19/07/2319 July 2023 | Director's details changed for Mr Anthony Charles Attrill on 2023-07-19 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
06/03/236 March 2023 | Change of details for Mr Anthony Charles Attrill as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Registered office address changed from C/O Chorus Accounting Limited Cavendish Suite Saxon Centre, 11 Bargates Christchurch Dorset BH23 1PZ England to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 2023-03-06 |
24/01/2324 January 2023 | Certificate of change of name |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
21/07/2121 July 2021 | Registered office address changed from Unit 10 Justin Business Park Sandford Lane Wareham Dorset BH20 4DY England to Saxon Centre Cavendish Suite 11 Bargates Christchurch Dorset BH23 1PZ on 2021-07-21 |
21/07/2121 July 2021 | Change of details for Mr Anthony Charles Attrill as a person with significant control on 2021-07-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ATTRILL / 13/02/2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ATTRILL / 13/02/2020 |
04/12/194 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ANHONY CHARLES ATTRILL / 25/03/2019 |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ANHONY CHARLES ATTRILL / 16/04/2019 |
03/12/183 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
21/12/1721 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
28/06/1628 June 2016 | COMPANY NAME CHANGED FIELD FORCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/06/16 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ATTRILL / 17/06/2016 |
27/06/1627 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/05/166 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 2 ALDER CLOSE SANDFORD DORSET BH20 7QL |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM UNIT 10 JUSTIN BUSINESS PARK SANDFORD LANE INDUSTRIAL ESTATE WAREHAM DORSET BH20 4DY ENGLAND |
23/04/1223 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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