SIMPLEWEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Satisfaction of charge 059290030001 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 059290030003 in full

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from 86 Bedminster Parade Bristol BS3 4HL England to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 2024-04-15

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

03/08/233 August 2023 Change of details for Mr Mark Nikos Panay as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Change of details for Mr Thomas Holder as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Cessation of Simpleweb Group Limited as a person with significant control on 2023-08-01

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Annual return made up to 2009-09-08 with full list of shareholders

View Document

28/11/2228 November 2022 Second filing of the annual return made up to 2014-09-08

View Document

28/11/2228 November 2022 Second filing of the annual return made up to 2013-09-08

View Document

28/11/2228 November 2022 Second filing of the annual return made up to 2013-09-08

View Document

28/11/2228 November 2022 Second filing of the annual return made up to 2015-09-08

View Document

22/11/2222 November 2022 Change of details for Mr Mark Nikos Panay as a person with significant control on 2022-11-14

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

22/11/2222 November 2022 Purchase of own shares.

View Document

21/11/2221 November 2022 Director's details changed for Mr Thomas Holder on 2022-11-21

View Document

21/11/2221 November 2022 Notification of Simpleweb Group Limited as a person with significant control on 2017-02-22

View Document

21/11/2221 November 2022 Registered office address changed from 86 Bedminster Parade, Bristol 86 Bedminster Parade Bristol Bristol Bristol, City of BS3 4HL United Kingdom to 86 Bedminster Parade Bristol BS3 4HL on 2022-11-21

View Document

21/11/2221 November 2022 Cessation of Leslie Freeland as a person with significant control on 2022-11-14

View Document

21/11/2221 November 2022 Change of details for Mr Thomas Holder as a person with significant control on 2022-11-14

View Document

21/11/2221 November 2022 Director's details changed for Mr Mark Nikos Panay on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Bruce John Molyneux on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Leslie Freeland on 2022-11-21

View Document

21/11/2221 November 2022 Cessation of Mark Nikos Panay as a person with significant control on 2022-11-14

View Document

21/11/2221 November 2022 Cessation of Leslie Freeland as a person with significant control on 2022-11-14

View Document

21/11/2221 November 2022 Cessation of Tom Holder as a person with significant control on 2022-11-14

View Document

18/11/2218 November 2022 Sub-division of shares on 2011-10-17

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2021-06-24

View Document

16/11/2216 November 2022 Second filing of a statement of capital following an allotment of shares on 2019-04-03

View Document

16/11/2216 November 2022 Cancellation of shares. Statement of capital on 2022-11-14

View Document

16/11/2216 November 2022 Second filing of a statement of capital following an allotment of shares on 2016-03-31

View Document

16/11/2216 November 2022 Second filing of a statement of capital following an allotment of shares on 2015-01-06

View Document

16/11/2216 November 2022 Second filing of a statement of capital following an allotment of shares on 2017-02-22

View Document

16/11/2216 November 2022 Second filing of a statement of capital following an allotment of shares on 2018-04-26

View Document

16/11/2216 November 2022 Second filing of a statement of capital following an allotment of shares on 2017-05-25

View Document

16/11/2216 November 2022 Second filing of a statement of capital following an allotment of shares on 2017-02-09

View Document

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2021-06-24

View Document

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2017-07-26

View Document

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2018-07-26

View Document

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2019-07-26

View Document

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2021-04-20

View Document

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2016-09-08

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

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

View Accounts

05/10/215 October 2021 Satisfaction of charge 059290030002 in full

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

28/04/2128 April 2021 Confirmation statement made on 2021-04-20 with updates

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWE

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1922 November 2019 DIRECTOR APPOINTED MR BRUCE JOHN MOLYNEUX

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ARTHUR HOWE / 24/10/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

22/08/1922 August 2019 Confirmation statement made on 2019-07-26 with updates

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 95.93827

View Document

16/04/1916 April 2019 Statement of capital following an allotment of shares on 2019-04-03

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM FERODO HOUSE WILLWAY STREET BRISTOL BS3 4BG ENGLAND

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR MICHEAL ARTHUR HOWE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA KEDWARD

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059290030003

View Document

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

View Accounts

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059290030002

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059290030001

View Document

03/08/183 August 2018 Confirmation statement made on 2018-07-26 with updates

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 6 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG UNITED KINGDOM

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 98.73716

View Document

26/04/1826 April 2018 Statement of capital following an allotment of shares on 2018-04-26

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT G ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT G ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT UNITED KINGDOM

View Document

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

View Accounts

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR TOM HOLDER / 21/09/2017

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 Confirmation statement made on 2017-07-26 with updates

View Document

13/07/1713 July 2017 ADOPT ARTICLES 14/06/2017

View Document

13/07/1713 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1712 July 2017 Statement of capital following an allotment of shares on 2016-04-14

View Document

12/07/1712 July 2017 Statement of capital following an allotment of shares on 2017-02-01

View Document

12/07/1712 July 2017 Statement of capital following an allotment of shares on 2017-02-22

View Document

12/07/1712 July 2017 Statement of capital following an allotment of shares on 2017-05-26

View Document

12/07/1712 July 2017 26/05/17 STATEMENT OF CAPITAL GBP 98.78116

View Document

12/07/1712 July 2017 22/02/17 STATEMENT OF CAPITAL GBP 95.82058

View Document

12/07/1712 July 2017 01/02/17 STATEMENT OF CAPITAL GBP 95.72534

View Document

12/07/1712 July 2017 14/04/16 STATEMENT OF CAPITAL GBP 95.29454

View Document

12/07/1712 July 2017 06/01/15 STATEMENT OF CAPITAL GBP 95.47423

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HOLDER

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE FREELAND

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PANAY

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 ADOPT ARTICLES 07/04/2017

View Document

03/05/173 May 2017 ADOPT ARTICLES 31/03/2017

View Document

03/05/173 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MS REBECCA JANE KEDWARD

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS HOLDER

View Document

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

View Accounts

21/09/1621 September 2016 Confirmation statement made on 2016-09-08 with updates

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/09/165 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

27/10/1527 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual return made up to 2015-09-08 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual return made up to 2014-09-08 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREELAND / 15/07/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOLDER / 20/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PANAY / 25/11/2013

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HOLDER / 20/05/2014

View Document

14/03/1414 March 2014 01/11/13 STATEMENT OF CAPITAL GBP 95.15

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 2013-09-08 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PANAY / 02/09/2013

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREELAND / 05/07/2013

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 2012-09-08 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 100

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM UNIT G, ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BRISTOL BS1 6UJ ENGLAND

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLDER / 15/06/2011

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HOLDER / 08/09/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PANAY / 08/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLDER / 08/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE FREELAND / 08/09/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 77/81 ALMA ROAD CLIFTON BRISTOL AVON BS8 2DP UNITED KINGDOM

View Document

17/11/0917 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 PREVSHO FROM 30/09/2009 TO 31/12/2008

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 12 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

17/12/0817 December 2008 CONVE

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED LESLIE FREELAND

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 64 ALMA ROAD CLIFTON BRISTOL BS8 2DJ

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: THE OLD CHAPEL, BISHOPSTONE SALISBURY WILSHIRE SP5 4BT

View Document

01/11/061 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED SIMPLE WEB LTD CERTIFICATE ISSUED ON 30/10/06

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information