SIMPLIFY VEHICLES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from 18-22 Lloyd House Lloyd Street Manchester M2 5WA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-03-14

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

14/03/2514 March 2025 Statement of affairs

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Registered office address changed from Hampson Composites Ltd Vale Mill Vale Street Bolton BL2 6QF England to 18-22 Lloyd House Lloyd Street Manchester M2 5WA on 2021-11-04

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

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

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE LEANNE O'SULLIVAN / 27/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 2 LYNTON LANE ALDERLEY EDGE SK9 7GT ENGLAND

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR DANIEL PAUL HIRD

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL HIRD

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM NORCLIFFE FARM STYAL ROAD STYAL WILMSLOW CHESHIRE SK9 4HZ ENGLAND

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE LEANNE O'SULLIVAN / 23/07/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MISS JANINE LEANNE O'SULLIVAN / 23/07/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE BAILEY

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/174 April 2017 SHARE TRANSFER 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR LEE JAMES BAILEY

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM THE POLYGON 2 STAMFORD ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2JU

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 1A WILTON STREET MANCHESTER ROAD HOLLINWOOD OLDHAM OL9 7NZ

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE LEANNE O'SULLIVAN / 20/08/2014

View Document

08/09/148 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/09/1329 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 3 KELVIN STREET MANCHESTER M4 1ET ENGLAND

View Document

10/09/1210 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 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