SIMPLIFY COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/12/2423 December 2024 Statement of affairs

View Document

23/12/2423 December 2024 Appointment of a voluntary liquidator

View Document

23/12/2423 December 2024 Registered office address changed from Suite 126 Imperial House 79-81 Hornby Street Bury BL9 5BN England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2024-12-23

View Document

23/12/2423 December 2024 Resolutions

View Document

21/11/2421 November 2024 Change of details for Mr Nicholas Paul Shires as a person with significant control on 2023-03-01

View Document

21/11/2421 November 2024 Director's details changed for Mr Nicholas Paul Shires on 2023-03-01

View Document

21/11/2421 November 2024 Change of details for Mr Nicholas Paul Shires as a person with significant control on 2019-08-29

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG NIGEL DOUGLAS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 ADOPT ARTICLES 29/08/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SHIRES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 DIRECTOR APPOINTED MR CRAIG NIGEL DOUGLAS

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 CESSATION OF JAYNE LINDA SHIRES AS A PSC

View Document

13/11/1713 November 2017 PREVSHO FROM 28/02/2018 TO 30/09/2017

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 56 GIDLOW LANE WIGAN WN6 7DP UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE SHIRES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR NICHOLAS PAUL SHIRES

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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