SIMPLY BIZ SUPPORT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Matthew Lloyd Timmins as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewTermination of appointment of Neil Martin Stevens as a director on 2025-06-30

View Document

20/05/2520 May 2025 Termination of appointment of Kyle Raymond Creed Augustin as a director on 2025-05-02

View Document

20/05/2520 May 2025 Appointment of Mr Russell Adrian Naglis as a secretary on 2025-05-19

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

24/05/2324 May 2023 Satisfaction of charge 044880430006 in full

View Document

06/12/226 December 2022 Registration of charge 044880430007, created on 2022-12-05

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Termination of appointment of David Robert Charles Kershaw as a director on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mr Kyle Augustin as a director on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Kenneth Ernest Davy as a director on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mr Neil Martin Stevens as a director on 2022-11-14

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE JOHN SMITH'S STADIUM STADIUM WAY HUDDERSFIELD HD1 6PG

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044880430005

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH TURVEY

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH TURVEY

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044880430006

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 22/01/2019

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044880430004

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044880430005

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA LEONHARDSEN

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MRS SARAH CLARE TURVEY

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE BUTCHER / 14/05/2016

View Document

13/01/1613 January 2016 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044880430003

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044880430002

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044880430004

View Document

06/01/156 January 2015 FACILITY AGREEMENT 18/12/2014

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 ALTER ARTICLES 19/12/2013

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044880430003

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044880430002

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 17/07/2013

View Document

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST DAVY / 17/07/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHARLES KERSHAW / 17/07/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM THE JOHN SNITH`S STADIUM STADIUM WAY HUDDERSFIELD WEST YORKSHIRE HD1 6PG

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD HUGHES

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM THE GALPHARM STADIUM LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PG

View Document

20/07/1220 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR DAVID ROBERT CHARLES KERSHAW

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED SARAH CLARE TURVEY

View Document

19/07/1019 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN THORNEYCROFT

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

22/07/0822 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: THE GALPHARM STADIUM LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PG

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: COMPUTERWAY HOUSE PENNINE BUSINESS PARK BRADLEY ROAD, HUDDERSFIELD WEST YORKSHIRE HD2 1RA

View Document

16/08/0516 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: COMPUTERWAY HOUSE PENNINE BUSINESS PARK BRADLEY ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1RA

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: FIRST FLOOR CORPORATE DEPARTMENT YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX

View Document

29/08/0229 August 2002 COMPANY NAME CHANGED SIMPLYBIZ LIMITED CERTIFICATE ISSUED ON 29/08/02

View Document

27/08/0227 August 2002 COMPANY NAME CHANGED LUPFAW 98 LIMITED CERTIFICATE ISSUED ON 27/08/02

View Document

17/07/0217 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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