SIMPLEX IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/11/2128 November 2021 Termination of appointment of Colin Stephen Davidson as a director on 2021-11-28

View Document

28/11/2128 November 2021 Termination of appointment of Simon Jeremy Pitchers as a director on 2021-11-28

View Document

28/11/2128 November 2021 Registered office address changed from 63 Macrae Road Ham Green Bristol BS20 0DD to 12 Heathfield Close Keynsham Bristol BS31 2HJ on 2021-11-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM EDEN LODGE STUDIOS EDEN OFFICE PARK, CHAPEL PILL LANE HAM GREEN BRISTOL BS20 0BX

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN CHARLES

View Document

14/09/1214 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

15/09/1115 September 2011 ADOPT ARTICLES 12/09/2011

View Document

13/09/1113 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE ENGLAND

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED NATHAN ROBERT CHARLES

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED RAYMOND NEIL MORDY

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR SIMON JEREMY PITCHERS

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED COLIN STEPHEN DAVIDSON

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL

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