SIMPLIFY UMBRELLA SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/2422 June 2024 Progress report in a winding up by the court

View Document

05/09/235 September 2023 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05

View Document

20/05/2320 May 2023 Appointment of a liquidator

View Document

20/05/2320 May 2023 Registered office address changed from Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU England to 9th Floor 3 Hardman Street Manchester M3 3HF on 2023-05-20

View Document

28/04/2328 April 2023 Confirmation statement made on 2022-08-03 with no updates

View Document

28/10/2228 October 2022 Order of court to wind up

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM ST. PETERS HOUSE MANSFIELD ROAD DERBY DE1 3TP ENGLAND

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM THE OLD FIRE STATION DARLEY ABBEY MILLS DARLEY ABBEY DERBYS DE22 1DZ

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED SIMPLIFY UMBRELLA (SWEDISH) LTD CERTIFICATE ISSUED ON 24/11/16

View Document

14/11/1614 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MS NICOLA JANE SCAMBLER

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA HAINSWORTH

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MORAN

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

08/08/148 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBY DE74 2JB ENGLAND

View Document

09/08/119 August 2011 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

03/08/113 August 2011 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