SIMPLY ANALYSIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Change of details for Dr Mark Eckersley as a person with significant control on 2024-04-06 |
09/12/249 December 2024 | Change of details for Dr Mark Eckersley as a person with significant control on 2024-04-06 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-03 with updates |
23/07/2423 July 2024 | Purchase of own shares. |
01/07/241 July 2024 | Cancellation of shares. Statement of capital on 2024-04-06 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
18/04/2418 April 2024 | Change of details for Dr Mark Eckersley as a person with significant control on 2024-04-06 |
18/04/2418 April 2024 | Termination of appointment of Avril Morgan as a secretary on 2024-04-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Appointment of Ms Avril Morgan as a secretary on 2021-09-20 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-03 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/07/1925 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/07/157 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
17/06/1517 June 2015 | DIRECTOR APPOINTED SUZANNE HOEY |
17/12/1417 December 2014 | ALTER ARTICLES 04/02/2014 |
11/11/1411 November 2014 | ARTICLES OF ASSOCIATION |
11/11/1411 November 2014 | ALTER ARTICLES 04/02/2014 |
21/10/1421 October 2014 | VARYING SHARE RIGHTS AND NAMES |
21/10/1421 October 2014 | ARTICLES OF ASSOCIATION |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/07/149 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM UNIT 1 ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE WA7 3EZ UNITED KINGDOM |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/09/133 September 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/08/1214 August 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, SECRETARY AVRIL MORGAN |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 6 HALSTONWOOD CLOSE HOLT ROAD WREXHAM CLWYD LL13 9XD |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/07/1114 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/07/1020 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/07/088 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/08/0729 August 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/01/0630 January 2006 | NEW DIRECTOR APPOINTED |
30/01/0630 January 2006 | DIRECTOR RESIGNED |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/07/0526 July 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/07/0412 July 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/07/0311 July 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
11/09/0211 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/07/0215 July 2002 | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | DIRECTOR RESIGNED |
23/04/0223 April 2002 | NEW DIRECTOR APPOINTED |
23/04/0223 April 2002 | DIRECTOR RESIGNED |
17/10/0117 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
12/09/0112 September 2001 | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS |
11/09/0111 September 2001 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 5 CLAREMONT TERRACE MOLD ROAD, GWERSYLLT WREXHAM CLWYD LL11 4AL |
11/09/0111 September 2001 | SECRETARY'S PARTICULARS CHANGED |
12/04/0112 April 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/09/001 September 2000 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00 |
23/08/0023 August 2000 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01 |
14/08/0014 August 2000 | NEW SECRETARY APPOINTED |
14/08/0014 August 2000 | NEW DIRECTOR APPOINTED |
14/08/0014 August 2000 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: STANLEY CHAMBERS HIGH STREET RUNCORN CHESHIRE WA7 1JH |
10/07/0010 July 2000 | DIRECTOR RESIGNED |
10/07/0010 July 2000 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
10/07/0010 July 2000 | SECRETARY RESIGNED |
03/07/003 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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