SIMPLIFI TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

05/12/245 December 2024 Appointment of Mr Steven John Rollings as a director on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Colin Blair as a director on 2024-11-28

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/12/238 December 2023 Registered office address changed from 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD to Homeserve Cable Drive Walsall West Midlands WS2 7BN on 2023-12-08

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

31/10/2331 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

19/04/2319 April 2023 Appointment of Mr Nicholas Kasmir as a director on 2023-04-19

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

03/10/223 October 2022 Director's details changed for David Phillips on 2022-09-02

View Document

03/10/223 October 2022 Director's details changed for David Phillips on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Colin Blair on 2022-09-02

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

26/10/2126 October 2021 Appointment of Mrs Anna Maughan as a secretary on 2021-10-22

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/12/149 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
UNIT E2 FIRST FLOOR SUITE BOUNDARY COURT
WILLOW FARM BUSINESS PARK
CASTLE DONINGTON
DERBYSHIRE
DE74 2NN

View Document

07/01/147 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 28/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 02/12/09 NO CHANGES

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DONALD HOUSTON

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM
NORTHDOWN HOUSE
ASHFORD ROAD HARRIETSHAM
MAIDSTONE
KENT
ME17 1QW

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR DONALD HOUSTON

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MR DONALD HOUSTON

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HEAPS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED
NEWINCCO 505 LIMITED
CERTIFICATE ISSUED ON 28/06/06

View Document

13/03/0613 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM:
SEVENTH FLOOR 90 HIGH HOLBORN
LONDON
WC1V 6XX

View Document

02/12/052 December 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


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