SIMPLEX SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/01/2410 January 2024 Change of details for Mr David Anthony Sanderson as a person with significant control on 2024-01-08

View Document

10/01/2410 January 2024 Director's details changed for Mr David Anthony Sanderson on 2024-01-08

View Document

10/01/2410 January 2024 Registered office address changed from 36 Winchester Road Walton-on-Thames KT12 2RH England to Flat 5 st Michaels 31 Oatlands Chase Weybridge KT13 9RP on 2024-01-10

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY SANDERSON / 20/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 22 WINCHESTER ROAD WALTON-ON-THAMES KT12 2RG ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 3 RIDGEMOUNT WEYBRIDGE KT13 9JD ENGLAND

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 6 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9JL

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY SANDERSON / 05/01/2018

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/02/1515 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/02/1423 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY ROSA SANDERSON

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY SANDERSON / 20/08/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 45 ST VINCENT ROAD WALTON ON THAMES SURREY KT12 1PA

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SANDERSON / 01/10/2009

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/03/091 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 16 COURTLANDS MANOR ROAD WALTON ON THAMES SURREY KT12 2PA

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 16 COURTLANDS MANOR ROAD WALTON ON THAMES SURREY KT12 2PA

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 43B CORSICA STREET LONDON N5 1JT

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 43B CORSICA STREET LONDON N5 1JT

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: FLAT 42,70 PENTOVILLE ROAD ISLINGTON LONDON N1 9PR

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9811 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: FLAT 25 CLAREMONT HEIGHTS 70 PENTONVILLE ROAD ISLINGTON LONDON N1 9PR

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 72 WATERLOO ROAD ASHTON UNDER LYNE GREATER MANCHESTER OL6 8QH

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

31/01/9731 January 1997 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