SIMPLIFIED MARKET SOLUTIONS LTD

Company Documents

DateDescription
15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM
122 LEADENHALL STREET
LONDON
EC3V 4AB
ENGLAND

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDERSON / 01/12/2016

View Document

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

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOOLEY

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
35 - 37 LUDGATE HILL
LONDON
EC4M 7JN
ENGLAND

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR STUART ANDERSON

View Document

08/09/168 September 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

14/04/1614 April 2016 Annual return made up to 24 May 2015 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
92 SLADFIELD ROAD
BIRMINGHAM
B8 3PE

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR WILLIAM JAMES GOOLEY

View Document

14/04/1614 April 2016 COMPANY NAME CHANGED ACCENT SERVICE LTD
CERTIFICATE ISSUED ON 14/04/16

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHABIR HUSSAIN

View Document

18/07/1518 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

23/02/1523 February 2015 Annual return made up to 24 May 2014 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/08/1313 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1224 May 2012 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