SIMPLIFI 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
09/06/259 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Change of details for a person with significant control

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of Jonathan Crawford as a director on 2025-01-31

View Document

18/02/2518 February 2025 Appointment of Mr Wayne Thomas Taylor as a director on 2025-01-31

View Document

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

View Accounts

05/12/245 December 2024 Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES United Kingdom to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2024-12-05

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Termination of appointment of Christopher John Marsden as a director on 2023-05-31

View Document

31/07/2331 July 2023 Registered office address changed from A C Plastics Wilson Road Liverpool L36 6AN England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2023-07-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Cessation of Christopher Marsden as a person with significant control on 2023-05-31

View Document

23/06/2323 June 2023 Notification of Simplifi Solutions (Eot) Limited as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Registration of charge 066258190001, created on 2023-05-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-02-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/01/174 January 2017 PREVEXT FROM 20/12/2016 TO 31/12/2016

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 20 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/12/1520 December 2015 Annual accounts for year ending 20 Dec 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 20 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts for year ending 20 Dec 2014

View Accounts

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 20 December 2013

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR JONATHAN CRAWFORD

View Document

20/12/1320 December 2013 Annual accounts for year ending 20 Dec 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 20 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts for year ending 20 Dec 2012

View Accounts

05/10/125 October 2012 COMPANY NAME CHANGED COGNOSCENTI COMPLIANCE LIMITED CERTIFICATE ISSUED ON 05/10/12

View Document

15/09/1215 September 2012 Annual accounts small company total exemption made up to 20 December 2011

View Document

05/07/125 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 20 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS FULLER

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSDEN

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANK FULLER / 20/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 20 December 2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 30 BELMONT RISE BAILDON SHIPLEY WEST YORKSHIRE BD17 5AW UNITED KINGDOM

View Document

11/03/1011 March 2010 PREVEXT FROM 30/06/2009 TO 20/12/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 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