SIMPLEX PILING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Philip John Hines as a director on 2023-10-06

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

14/09/2314 September 2023 Appointment of Mr Martin John Pedley as a director on 2023-09-14

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES TRAFFORD / 10/08/2015

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

23/12/1223 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT

View Document

23/12/1223 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN HINES

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DONOVAN

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/09/108 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA WEBSTER

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILOMENA WEBSTER

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR GRAHAM JAMES TRAFFORD

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MARTIN PRATT

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN STANION

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER COMBA

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY APPOINTED PHILOMENA WEBSTER

View Document

02/02/092 February 2009 DIRECTOR APPOINTED DAVID DONOVAN

View Document

03/09/083 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 S366A DISP HOLDING AGM 07/10/02

View Document

27/09/0227 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED VINCI (UK) LIMITED CERTIFICATE ISSUED ON 18/09/02

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01

View Document

17/12/0117 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/09/016 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 COMPANY NAME CHANGED CHARTEARTH LIMITED CERTIFICATE ISSUED ON 31/08/01

View Document

13/08/0113 August 2001 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