SIMPLY FACTORING BROKERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Change of details for Mr Steven Mark Adams as a person with significant control on 2025-09-22 |
17/09/2517 September 2025 New | |
17/09/2517 September 2025 New | |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
20/06/2520 June 2025 | Change of details for Mr Steven Mark Adams as a person with significant control on 2025-06-20 |
20/06/2520 June 2025 | Cessation of Emily Margaret Adams as a person with significant control on 2025-06-20 |
13/06/2513 June 2025 | Director's details changed for Mr Steven Mark Adams on 2025-06-13 |
02/05/252 May 2025 | Micro company accounts made up to 2024-12-31 |
29/01/2529 January 2025 | Change of details for Mr Steven Mark Adams as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Notification of Emily Adams as a person with significant control on 2025-01-29 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/07/2410 July 2024 | Micro company accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/08/238 August 2023 | Micro company accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
13/06/2313 June 2023 | Registration of charge 069279220002, created on 2023-06-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/03/2110 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM SECOND FLOOR, TY CENNYDD 45 CASTLE STREET CAERPHILLY CF83 1NZ WALES |
11/09/2011 September 2020 | Registered office address changed from , Second Floor, Ty Cennydd 45 Castle Street, Caerphilly, CF83 1NZ, Wales to 23 Bartlett Street Caerphilly CF83 1JS on 2020-09-11 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE STABLES THE ESTATES OFFICE 25 - 26 GOLD TOPS NEWPORT GWENT NP20 4PG |
09/05/189 May 2018 | Registered office address changed from , the Stables the Estates Office, 25 - 26 Gold Tops, Newport, Gwent, NP20 4PG to 23 Bartlett Street Caerphilly CF83 1JS on 2018-05-09 |
19/04/1819 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069279220001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
10/03/1710 March 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069279220001 |
09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR EMILY WATSON |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
11/09/1511 September 2015 | COMPANY NAME CHANGED SIMPLY ASSET FINANCE LTD CERTIFICATE ISSUED ON 11/09/15 |
08/09/158 September 2015 | Registered office address changed from , Valleys Enterprise Centre Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW to 23 Bartlett Street Caerphilly CF83 1JS on 2015-09-08 |
08/09/158 September 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM VALLEYS ENTERPRISE CENTRE BEDWAS HOUSE INDUSTRIAL ESTATE BEDWAS CAERPHILLY CF83 8DW |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY WATSON / 08/09/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/09/148 September 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
20/08/1420 August 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | DIRECTOR APPOINTED MS EMILY WATSON |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM REGUS HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RU UNITED KINGDOM |
22/02/1322 February 2013 | Registered office address changed from , Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, United Kingdom on 2013-02-22 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Registered office address changed from , 13 Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX on 2012-06-11 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 13 SALOP STREET CAERPHILLY MID GLAMORGAN CF83 1FX |
11/06/1211 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 8 BURNET DRIVE PENPEDAIRHEOL MID GLAMORGAN CF82 8LD |
18/04/1118 April 2011 | Registered office address changed from , 8 Burnet Drive, Penpedairheol, Mid Glamorgan, CF82 8LD on 2011-04-18 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK ADAMS / 01/06/2010 |
14/12/0914 December 2009 | Registered office address changed from , 2 Tyla Glas, Watford Park, Caerphilly, CF83 1NJ on 2009-12-14 |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2 TYLA GLAS WATFORD PARK CAERPHILLY CF83 1NJ |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMPLY FACTORING BROKERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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