SIMPLEMENTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/05/2526 May 2025 Registered office address changed from Cuckoo Cottage Wittersham Tenterden Kent TN30 7PX England to Oast Cottage Barnets Hill Peasmarsh Rye East Sussex TN31 6YJ on 2025-05-26

View Document

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

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

04/12/244 December 2024 Change of details for Mr Patrick Ian Piper as a person with significant control on 2024-08-08

View Document

27/07/2427 July 2024 Registered office address changed from 49 Old London Road Hastings East Sussex TN35 5NB United Kingdom to Cuckoo Cottage Wittersham Tenterden Kent TN30 7PX on 2024-07-27

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

28/07/2328 July 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

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Registered office address changed from 49 Old London Road Halloway Place Hastings East Sussex TN35 5NB England to 49 Old London Road Hastings East Sussex TN35 5NB on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Patrick Ian Piper as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Patrick Ian Piper on 2022-04-04

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

08/12/218 December 2021 Registered office address changed from 26 Collier Road Hastings East Sussex TN34 3JR to 49 Old London Road Halloway Place Hastings East Sussex TN35 5NB on 2021-12-08

View Document

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

View Accounts

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

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH BLYTH

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/11/1330 November 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK IAN PIPER / 30/11/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK IAN PIPER / 30/11/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PIPER / 01/12/2008

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BLYTH / 01/12/2008

View Document

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

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 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