SIMPLESERVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewTermination of appointment of Adrian Chamberlain as a director on 2025-06-30

View Document

09/06/259 June 2025 Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

29/03/2329 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

28/03/2328 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

17/01/2317 January 2023 Satisfaction of charge 068131190001 in full

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/12/2228 December 2022

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUMFORD

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWELL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOGAN

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOMART GROUP PLC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

03/04/183 April 2018 CESSATION OF SIMON JAMES BUMFORD AS A PSC

View Document

03/04/183 April 2018 CESSATION OF NICHOLAS ROBERT POWELL AS A PSC

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR ANDREW JAMES MCDONALD

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR ANGUS MACSWEEN

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM MARSTON HOUSE 5, ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN

View Document

11/08/1711 August 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

09/08/179 August 2017 ADOPT ARTICLES 26/07/2017

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068131190001

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT POWELL / 01/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT POWELL / 01/06/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT POWELL / 10/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BUMFORD / 10/02/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 86 STATION ROAD BIRMINGHAM B47 6AB UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 DIRECTOR APPOINTED MR NICHOLAS ROBERT POWELL

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/124 August 2012 PREVSHO FROM 28/02/2012 TO 30/09/2011

View Document

31/07/1231 July 2012 CURRSHO FROM 28/02/2013 TO 30/09/2012

View Document

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED SIMON JAMES BUMFORD

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BAMFORD

View Document

10/03/1010 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

09/02/099 February 2009 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