SIMPLY IRE 3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/07/2126 July 2021 Registered office address changed from Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Simply Investment Real Estate Ltd as a person with significant control on 2021-07-26

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

23/10/1923 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 CESSATION OF CHRISTOPHER O'BRIEN AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF GARY THOMAS PATRICK SHARP AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPLY INVESTMENT REAL ESTATE LTD

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED CADZOW GAIT LTD CERTIFICATE ISSUED ON 20/06/19

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 82 WEST NILE STREET GLASGOW G1 2QH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY THOMAS PATRICK SHARP

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER O'BRIEN

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER O'BRIEN

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 PREVSHO FROM 30/06/2016 TO 30/09/2015

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4796020002

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4796020001

View Document

10/06/1410 June 2014 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