SIMPLEX 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
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC GLYN MILLS / 27/02/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC GLYN MILLS / 23/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC GLYN MILLS / 30/04/2012

View Document

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MRS FAYE JUSTINE GLYN-MILLS

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GLYN MILLS

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 3 FERRANTI COURT STAFFORD TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0AR

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC GLYN MILLS / 22/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOYNER / 22/03/2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DOMINIC GLYN MILLS / 22/03/2011

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC GLYN MILLS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOYNER / 23/10/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 6 TIMOR GROVE TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8RR

View Document

27/05/0427 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: SIMPLEX HOUSE 23 SALTERGATE DRIVE HARROGATE NORTH YORKSHIRE HG3 2YE

View Document

22/04/0422 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: SIMPLEX HOUSE 34 PASTURE CRESCENT KNARESBOROUGH NORTH YORKSHIRE HG5 0PF

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: SIMPLEX HOUSE 143 JENNYFIELD DRIVE HARROGATE NORTH YORKSHIRE HG3 2XQ

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 12 14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 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