SIMPLER CONSULTING LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Return of final meeting in a members' voluntary winding up

View Document

16/05/2416 May 2024 Declaration of solvency

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England to 10 Fleet Place London EC4M 7RB on 2024-05-15

View Document

07/03/247 March 2024 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on 2024-03-07

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Secretary's details changed for Alison Mary Catherine Sullivan on 2022-03-01

View Document

03/03/223 March 2022 Register inspection address has been changed from 76 Upper Ground London SE1 9PZ United Kingdom to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JON ARMSTRONG

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MIKE CHAMBERLAIN

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CESSATION OF JON ARMSTRONG AS A PSC

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUVEN HEALTH ANALYTICS UK LTD

View Document

24/08/1824 August 2018 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

22/08/1822 August 2018 ADOPT ARTICLES 25/07/2018

View Document

22/08/1822 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

21/08/1821 August 2018 SAIL ADDRESS CREATED

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDRA HELLER

View Document

15/08/1815 August 2018 CESSATION OF CHRISTOPHER PAUL DAVID COOPER AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF MARC HAFER AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF NICHOLAS MIDDLETON AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF MICHAEL BOSWOOD AS A PSC

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MIDDLETON

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARC HAFER

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOSWOOD

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOPER / 24/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARC HAFER / 24/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JON BRYSON ARMSTRONG / 01/01/2015

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/06/1410 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MICHAEL GORDON BOSWOOD

View Document

23/05/1423 May 2014 SECOND FILING WITH MUD 19/05/13 FOR FORM AR01

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY ALEX THOMSON

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUG GOSCHKE

View Document

21/05/1421 May 2014 SECRETARY APPOINTED ANDRA KELLY HELLER

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM, CURLEWS HOUSE, CROWLE WHARF, EALAND, NORTH LINCS, DN17 4JS

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/05/1324 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUG GOSCHKE / 19/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC HAFER / 19/05/2011

View Document

01/06/111 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON BRYSON ARMSTRONG / 19/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GREGORY MIDDLETON / 19/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOPER / 29/05/2011

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/106 July 2010 19/05/10 NO CHANGES

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 19/05/09; NO CHANGE OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD CONSTANTINE

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT BAUS

View Document

15/05/0815 May 2008 SECRETARY APPOINTED ALEX THOMSON

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MARC HAFER

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: 41 SANDTOFT ROAD, BELTON, DONCASTER, SOUTH YORKSHIRE DN9 1PH

View Document

14/07/0714 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0712 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0712 February 2007 CONVERSION 04/01/07

View Document

12/02/0712 February 2007 CONVE 04/01/07

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED SIMPLER CONSULTING EUROPE, LTD. CERTIFICATE ISSUED ON 18/03/03

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: LEVEL 35, TOWER 42, OLD BROAD STREET, LONDON, EC2N 1HQ

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

30/05/0030 May 2000 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