SIMPLIFY IT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Second filing of Confirmation Statement dated 2022-06-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Change of details for Mrs Sarah Clare Rogers as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Sarah Clare Rogers on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Termination of appointment of Lee Anthony Rogers as a director on 2022-04-02

View Document

06/06/236 June 2023 Cessation of Lee Anthony Rogers as a person with significant control on 2022-04-02

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2230 June 2022 Confirmation statement made on 2022-06-24 with no updates

View Document

12/05/2212 May 2022 Certificate of reduction of issued capital

View Document

12/05/2212 May 2022 Statement of capital on 2022-05-12

View Document

12/05/2212 May 2022

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

14/09/2014 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCARTHY / 21/06/2019

View Document

24/06/1924 June 2019 CESSATION OF MICHAEL THOMAS BROOKER AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CLARE ROGERS

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY ROGERS / 05/03/2019

View Document

02/05/192 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/192 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/192 May 2019 05/03/19 STATEMENT OF CAPITAL GBP 11750

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DAVID MCCARTHY

View Document

08/03/198 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080695210002

View Document

24/11/1724 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS BROOKER

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BROOKER / 15/06/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANTHONY ROGERS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY ROGERS / 13/10/2015

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BROOKER / 15/06/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BROOKER / 23/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY ROGERS / 23/06/2016

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 21/11/14 STATEMENT OF CAPITAL GBP 223500.00

View Document

01/06/151 June 2015 DIRECTOR APPOINTED SARAH CLARE ROGERS

View Document

01/06/151 June 2015 ( THE AGREEMENT ) 08/05/2015

View Document

01/06/151 June 2015 ADOPT ARTICLES 21/11/2014

View Document

01/06/151 June 2015 CONSOLIDATION 21/11/14

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O SIMPLIFY IT SOLUTIONS UNIT 3 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NR

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080695210002

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080695210001

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM TECHNOLOGY HOUSE UNIT 3 TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR ENGLAND

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 27 BLACKBADES BOULEVARD CHASE MEADOW WARWICK CV34 6DT UNITED KINGDOM

View Document

15/05/1215 May 2012 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