SIMPLY LIMITLESS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Faeez Rajah as a director on 2025-05-16

View Document

09/05/259 May 2025 Appointment of Ms Rui Zhu as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mrs Lesley Allison Griffiths as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Hannah Lucy Webb as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr Lionel Tawanda Marumahoko as a director on 2025-05-01

View Document

06/01/256 January 2025 Termination of appointment of Ralph Paul Pars as a director on 2024-12-31

View Document

18/11/2418 November 2024 Termination of appointment of Kevin Charles Bounds as a director on 2024-11-14

View Document

18/11/2418 November 2024 Termination of appointment of Samantha Jayne Lee as a director on 2024-11-14

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Registered office address changed from 5 Mason Road Kidderminster DY11 6AF England to 26 Walter Nash Road Kidderminster DY11 7QY on 2024-06-07

View Document

27/02/2427 February 2024 Director's details changed for Mr Ralph Paul Pars on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mrs Caroline Susan Dawes on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

03/11/233 November 2023 Appointment of Mr Michael Anthony Zacaroli as a director on 2023-10-21

View Document

03/11/233 November 2023 Appointment of Mr Faeez Rajah as a director on 2023-10-21

View Document

01/11/231 November 2023 Appointment of Ms Samantha Jayne Lee as a director on 2023-10-21

View Document

01/11/231 November 2023 Appointment of Mr Kevin Charles Bounds as a director on 2023-10-21

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of John Alexander Pryce as a director on 2023-07-22

View Document

13/06/2313 June 2023 Appointment of Mr Ralph Paul Pars as a secretary on 2023-06-12

View Document

13/06/2313 June 2023 Termination of appointment of Jonathan Peter Wisdom as a secretary on 2023-06-12

View Document

05/06/235 June 2023 Termination of appointment of Jonathan Peter Wisdom as a director on 2023-05-27

View Document

03/03/233 March 2023 Registered office address changed from Townsend Works Puxton Lane Kidderminster Worcestershire DY11 5DF England to 5 Mason Road Kidderminster DY11 6AF on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Appointment of Ms Hannah Lucy Webb as a director on 2021-11-27

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

15/11/2115 November 2021 Appointment of Mr John Pryce as a director on 2021-11-09

View Document

11/11/2111 November 2021 Termination of appointment of Christopher James Onions as a director on 2021-11-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ONIONS

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MEHNAZ SALAM

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS MEHNAZ TABASSUM SALAM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR KYM BATISTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYM LIESL BATISTE / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WISDOM / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH PAUL PARS / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN DAWES / 01/01/2016

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER WISDOM / 01/01/2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 243 HOO ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1LT

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ANDREW RICHARD WISDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 17/11/15 NO MEMBER LIST

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS KYM LIESL BATISTE

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 17/11/14 NO MEMBER LIST

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN PARS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR RALPH PAUL PARS

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WISDOM / 15/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/11/1317 November 2013 17/11/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIES

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS CAROLINE SUSAN DAWES

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WISDOM / 19/02/2013

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MR JONATHAN PETER WISDOM

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY LUKE CARTWRIGHT

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE CARTWRIGHT

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR JONATHAN PETER WISDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 17/11/12 NO MEMBER LIST

View Document

03/07/123 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 17/11/11 NO MEMBER LIST

View Document

27/08/1127 August 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

29/03/1129 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1129 March 2011 ADOPT MEM AND ARTS 24/03/2011

View Document

17/11/1017 November 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