SIMPLY LENDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-07-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/05/2326 May 2023 | Registered office address changed from Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Common Chelmsford CM3 8DQ England to Barn 12, Runwell Hall Farm Hoe Lane Rettendon Common Chelmsford CM3 8DQ on 2023-05-26 |
17/04/2317 April 2023 | Registered office address changed from 7a Radford Crescent Billericay CM12 0DU England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Common Chelmsford CM3 8DQ on 2023-04-17 |
05/04/235 April 2023 | Director's details changed for Mr Adam Gary Hinder on 2023-04-05 |
05/04/235 April 2023 | Director's details changed for Mr Liam Clive Atkins on 2023-04-05 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-07-31 |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2021-11-30 |
28/10/2228 October 2022 | Cessation of Liam Clive Atkins as a person with significant control on 2022-10-24 |
28/10/2228 October 2022 | Notification of Simply Service Group Holdings Ltd as a person with significant control on 2022-10-24 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-25 with updates |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/09/2016 September 2020 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM SQUIRE HOUSE 81/87 HIGH STREET BILLERICAY ESSEX CM12 9AS UNITED KINGDOM |
09/09/199 September 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/10/1816 October 2018 | 31/07/18 UNAUDITED ABRIDGED |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/04/1825 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
19/09/1719 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAMBLETT |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/02/169 February 2016 | DIRECTOR APPOINTED MR LIAM CLIVE ATKINS |
09/02/169 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
08/07/158 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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