SIMPLISIM LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Director's details changed for Mr Olivier Francois Lucien Pierre Leroux on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Richard Jonathan Samuel on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Pr Facilities Management Limited as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Haydn Arthur Price on 2024-11-11

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113685410001

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER FRANCOIS LUCIEN PIERRE LEROUX / 22/10/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

15/01/1915 January 2019 PREVSHO FROM 31/05/2019 TO 30/09/2018

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113685410001

View Document

23/10/1823 October 2018 CESSATION OF HAYDN ARTHUR PRICE AS A PSC

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR RICHARD JONATHAN SAMUEL

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR OLIVIER FRANCOIS LUCIEN PIERRE LEROUX

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PR FACILITIES MANAGEMENT LIMITED

View Document

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

View Accounts

17/05/1817 May 2018 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