SIMPLEWARE LIMITED

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/177 February 2017 APPLICATION FOR STRIKING-OFF

View Document

10/01/1710 January 2017 SOLVENCY STATEMENT DATED 20/12/16

View Document

10/01/1710 January 2017 REDUCE ISSUED CAPITAL 20/12/2016

View Document

10/01/1710 January 2017 STATEMENT BY DIRECTORS

View Document

10/01/1710 January 2017 10/01/17 STATEMENT OF CAPITAL GBP 2

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 CORPORATE SECRETARY APPOINTED REDFERN LEGAL LLP

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
BRADNINCH HALL CASTLE STREET
EXETER
DEVON
EX4 3PL

View Document

19/04/1619 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 1190

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 05/12/14 STATEMENT OF CAPITAL GBP 1158

View Document

14/01/1514 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 SECRETARY APPOINTED MS INGRID WEBER

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY TRACY LLOYD

View Document

17/01/1317 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 1237

View Document

29/05/1229 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1217 May 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM INNOVATION CENTRE, RENNES DRIVE EXETER DEVON EX4 4RN

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPE YOUNG / 01/10/2009

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: G OFFICE CHANGED 08/01/08 HARRISON BUILDING NORTH PARK ROAD EXETER DEVON EX4 4QF

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: G OFFICE CHANGED 16/10/06 THE INNOVATION CENTRE UNIVERSITY OF EXETER EXETER DEVON EX4 4RN

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 17/02/06

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 16/12/05; NO CHANGE OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/12/04; NO CHANGE OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: G OFFICE CHANGED 20/03/01 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 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