SIMPLICITY BLINDS 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 NewConfirmation statement made on 2025-09-11 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Satisfaction of charge 2 in full

View Document

19/02/2519 February 2025 Registration of charge 073299290004, created on 2025-02-19

View Document

03/02/253 February 2025 Satisfaction of charge 1 in full

View Document

21/08/2421 August 2024 Secretary's details changed for Helen Jane Walker on 2024-01-02

View Document

20/08/2420 August 2024 Director's details changed for Mr Joseph Sean Walker on 2024-01-02

View Document

20/08/2420 August 2024 Change of details for Mrs Helen Jane Walker as a person with significant control on 2024-01-02

View Document

20/08/2420 August 2024 Change of details for Mr Joseph Sean Walker as a person with significant control on 2024-01-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Registered office address changed from Unit 1G Rectory Road Rushden NN10 0AG England to Unit 11 Grisedale Court Postley Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7EE on 2024-02-07

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/11/229 November 2022 Registered office address changed from Unit 1D & 1E Rectory Road Business Centre Rectory Road Rushden Northamptonshire NN10 0AG England to Unit 1G Rectory Road Rushden NN10 0AG on 2022-11-09

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM BANK HOUSE 6 STATION ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5SN

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE ROWLEY / 25/09/2015

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SEAN WALKER / 09/12/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE ROWLEY / 16/05/2012

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/05/1323 May 2013 PREVSHO FROM 31/01/2013 TO 31/07/2012

View Document

01/03/131 March 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

21/08/1221 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 25 STATION ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5SP

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/10/117 October 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 20 HILL STREET RAUNDS NORTHAMPTONSHIRE NN9 6NN ENGLAND

View Document

15/08/1115 August 2011 SECRETARY APPOINTED HELEN JANE ROWLEY

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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