SIMPLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

28/05/2428 May 2024 Cessation of Christopher Michael Burton as a person with significant control on 2024-05-01

View Document

28/05/2428 May 2024 Termination of appointment of Christopher Michael Burton as a director on 2024-05-01

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

07/12/237 December 2023 Termination of appointment of Devina Karen Yates as a secretary on 2023-10-13

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

12/03/2112 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

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

18/11/2018 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/03/1830 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

06/12/176 December 2017 SECRETARY'S CHANGE OF PARTICULARS / DEVINA KAREN YATES / 06/12/2017

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DEVINA KAREN YATES / 06/03/2017

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 SECRETARY APPOINTED DEVINA KAREN YATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANET BARKER

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY JANET BARKER

View Document

18/02/1618 February 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

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURTON / 22/11/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW THORNE / 22/11/2015

View Document

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

15/05/1515 May 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

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET DOROTHY BARKER / 19/11/2014

View Document

19/12/1419 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM BROOKLANDS HOUSE SUITE 5A MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8AF

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 115 CHATHAM STREET READING BERKSHIRE RG1 7JX

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O WASHINGTON ACCOUNTANCY LTD BROOKLANDS HOUSE, SUITE 5A MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF UNITED KINGDOM

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

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

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 ALTER ARTICLES 26/01/2012

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS JANET BARKER

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURTON / 22/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW THORNE / 22/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROSSETTER

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL REGAN

View Document

14/04/0814 April 2008 SECRETARY APPOINTED JANET DOROTHY BARKER

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

07/11/037 November 2003 AUDITOR'S RESIGNATION

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH

View Document

04/12/024 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH

View Document

18/12/0018 December 2000 AUDITOR'S RESIGNATION

View Document

28/11/0028 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/11/9926 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 60 HIGH STREET NEW MALDEN SURREY KT3 4EZ

View Document

27/11/9527 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

30/11/9230 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: LULLINGSTONE HOUSE 5 CASTLE STREET CANTERBURY KENT CT1 2QF

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 AUDITOR'S RESIGNATION

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: ST PETERS PLACE WESTERN ROAD LANCING WEST SUSSEX BN15 8UJ

View Document

06/03/896 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/01/8913 January 1989 ALTER MEM AND ARTS 281188

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED IBISFIELD LIMITED CERTIFICATE ISSUED ON 13/12/88

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/11/8822 November 1988 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