SIMPLY CONNECTED LIMITED

Company Documents

DateDescription
08/07/118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON ARGO WEBSTER / 01/12/2009

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COOKSON DELL & CO LTD / 01/12/2009

View Document

05/02/105 February 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 133 LATYMER COURT HAMMERSMITH ROAD LONDON W6 7JE

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED WEBSTER'S NETWORK SUPPORT LIMITE D CERTIFICATE ISSUED ON 30/08/01

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: G OFFICE CHANGED 05/03/01 50 LATYMER COURT HAMMERSMITH ROAD HAMMERSMITH LONDON W6 7JE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: G OFFICE CHANGED 11/04/98 41 LONGRIDGE RD EARLS COURT LONDON

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/08/974 August 1997 COMPANY NAME CHANGED COVER ADVERTISING LTD CERTIFICATE ISSUED ON 05/08/97

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: G OFFICE CHANGED 11/09/96 19 OLD COURT PLACE KENSINGTON LONDON W8 4PF

View Document

03/09/963 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/963 September 1996 Incorporation

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