SIMPLIFY ERGONOMICS LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/11/2310 November 2023 | Notification of Lucy Taylour as a person with significant control on 2023-03-27 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-26 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-26 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOUR / 03/12/2019 |
03/02/203 February 2020 | 01/05/18 STATEMENT OF CAPITAL GBP 1100 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM ROSEWELL, UNDERHILL BROCKWEIR MONMOUTHSHIRE NP16 7PF |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/01/1817 January 2018 | DISS40 (DISS40(SOAD)) |
16/01/1816 January 2018 | FIRST GAZETTE |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | CHANGE PERSON AS DIRECTOR |
25/11/1325 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
22/11/1322 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / LUCY TAYLOUR / 07/09/2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/05/1018 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/05/1018 May 2010 | COMPANY NAME CHANGED SMART-E-PANTS LIMITED CERTIFICATE ISSUED ON 18/05/10 |
17/04/1017 April 2010 | CHANGE OF NAME 06/11/2009 |
04/11/094 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOUR / 04/11/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/11/0813 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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