SIMPLY LINENS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

27/08/2427 August 2024 Director's details changed for Mr David Russell Lynch on 2024-08-05

View Document

27/08/2427 August 2024 Change of details for Mr David Russell Lynch as a person with significant control on 2024-08-05

View Document

21/08/2421 August 2024 Appointment of Mr Jeremy Victor Norris as a director on 2024-06-10

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN DAVISON

View Document

24/03/1424 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

10/05/1210 May 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 COMPANY NAME CHANGED CINDERELLA'S SECRET LTD CERTIFICATE ISSUED ON 02/04/12

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR IAN FREDERICK DAVISON

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR DAVID RUSSELL LYNCH

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

07/02/117 February 2011 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