SIMPLICITY COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-27

View Document

07/11/247 November 2024 Registered office address changed from Unit 15 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA England to Monkswell Little Baldon Oxford Oxfordshire OX44 9PU on 2024-11-07

View Document

27/07/2427 July 2024 Annual accounts for year ending 27 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-27

View Document

27/07/2327 July 2023 Annual accounts for year ending 27 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

27/06/2327 June 2023 Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to Unit 15 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 2023-06-27

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-27

View Document

27/07/2227 July 2022 Annual accounts for year ending 27 Jul 2022

View Accounts

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

22/07/2122 July 2021 Change of details for Mr David Nicholas Adams as a person with significant control on 2021-01-25

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

28/04/2128 April 2021 28/07/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS ADAMS / 25/01/2021

View Document

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS ADAMS / 29/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS ADAMS / 29/06/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / DR DAVID MARTIN ADAMS / 29/06/2020

View Document

28/04/2028 April 2020 28/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 Annual accounts for year ending 28 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

26/04/1926 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O SOBELL RHODES LLP MONUMENT HOUSE MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE ENGLAND

View Document

27/04/1627 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

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

View Accounts

15/07/1515 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

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

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP UNITED KINGDOM

View Document

25/08/1025 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

12/12/0912 December 2009 SAIL ADDRESS CREATED

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

11/12/0911 December 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information