SIMPLY OUT OF SCHOOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA OLPHERT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 SECRETARY APPOINTED MRS NICOLA OLPHERT

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA OLPHERT

View Document

27/11/1527 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/12/149 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 SECRETARY APPOINTED MRS NICOLA LOUISE OLPHERT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/07/149 July 2014 PREVSHO FROM 30/11/2013 TO 31/07/2013

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEWS / 14/01/2014

View Document

25/01/1425 January 2014 SAIL ADDRESS CHANGED FROM: 50 DOL Y LLAN MISKIN PONTYCLUN MID GLAMORGAN CF72 8RY WALES

View Document

25/01/1425 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MATTHEWS / 14/01/2014

View Document

25/01/1425 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MATTHEWS / 14/01/2014

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 10 WINDSOR DRIVE MISKIN PONTYCLUN WINDSOR DRIVE MISKIN PONTYCLUN MID GLAMORGAN CF72 8SH WALES

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 71 DOL Y LLAN MISKIN RHONDDA CYNON TAFF CF72 8RY

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS EMMA JAYNE MATTHEWS

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON HUMPHREYS

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MRS EMMA JAYNE MATTHEWS

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR SIMON MATTHEWS

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA OLPHERT

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY SHARON HUMPHREYS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/11/1230 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 SAIL ADDRESS CREATED

View Document

28/07/1228 July 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

28/02/1228 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE OLPHERT / 01/10/2009

View Document

17/01/1017 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH HUMPHREYS / 01/10/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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