SIMPLY-COMMUNICATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

21/02/2421 February 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Marc Wright as a director on 2024-02-09

View Document

21/02/2421 February 2024 Appointment of Mr Guy Etherington as a director on 2024-02-09

View Document

21/02/2421 February 2024 Appointment of Mr Benjamin Paul Reynolds as a director on 2024-02-09

View Document

21/02/2421 February 2024 Termination of appointment of Marc Wright as a secretary on 2024-02-09

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Secretary's details changed for Mr Marc Wright on 2022-09-27

View Document

27/09/2227 September 2022 Secretary's details changed for Mr Marc Wright on 2022-09-26

View Document

27/09/2227 September 2022 Director's details changed for Mr Marc Wright on 2022-09-27

View Document

26/09/2226 September 2022 Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Marc Wright on 2022-09-26

View Document

13/09/2213 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

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

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

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE AL1 3HZ ENGLAND

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY BEVERLEY WRIGHT

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 SECRETARY APPOINTED MR MARC WRIGHT

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM TRANSPUTEC HOUSE 19 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SS

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WRIGHT / 31/08/2013

View Document

05/06/145 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WRIGHT / 31/08/2013

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC WRIGHT / 31/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM GREENFIELDS 42 TREES ROAD HUGHENDEN VALLEY BUCKINGHAMSHIRE HP14 4PW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 117 EXETER ROAD HARROW MIDDLESEX HA2 9PQ

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 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