SIMPLY GENERATORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/04/2530 April 2025 Registered office address changed from 5 Eddystone House Eddystone Road Wadebridge PL27 7AL England to C-Space 5-7 the Crescent Newquay Cornwall TR7 1DT on 2025-04-30

View Document

30/04/2530 April 2025 Notification of Elaine Martin as a person with significant control on 2025-04-30

View Document

13/02/2513 February 2025 Termination of appointment of John Mcmullan as a director on 2025-01-29

View Document

13/02/2513 February 2025 Cessation of John Mcmullan as a person with significant control on 2025-01-29

View Document

07/02/257 February 2025 Appointment of Ms Alice Mary Mann as a director on 2025-02-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Registered office address changed from , 5 Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB to 5 Eddystone House Eddystone Road Wadebridge PL27 7AL on 2019-07-31

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 5 BESS PARK ROAD TRENANT INDUSTRIAL ESTATE WADEBRIDGE CORNWALL PL27 6HB

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MCMULLAN / 19/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS JOANNE MARIA MCMULLAN

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1411 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

11/10/1411 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMULLAN / 07/10/2014

View Document

05/12/135 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/08/1327 August 2013 Registered office address changed from , 6 Dunveth Business Park, West Hill, Wadebridge, Cornwall, PL27 7FE, United Kingdom on 2013-08-27

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 6 DUNVETH BUSINESS PARK WEST HILL WADEBRIDGE CORNWALL PL27 7FE UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMULLAN / 06/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM TRUDGEON HALLING THE PLATT WADEBRIDGE CORNWALL PL27 7AE ENGLAND

View Document

08/12/108 December 2010 Registered office address changed from , Trudgeon Halling the Platt, Wadebridge, Cornwall, PL27 7AE, England on 2010-12-08

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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