SIMPLY PENSIONS 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 2025-06-11 with updates

View Document

13/06/2513 June 2025 Change of details for Mr Gary Brian Mcneil as a person with significant control on 2025-06-11

View Document

13/06/2513 June 2025 Change of details for Mr Stuart Norman Mcneil as a person with significant control on 2025-06-11

View Document

13/06/2513 June 2025 Registered office address changed from Kingfisher Business Centre Burnley Road Rawtenstall Rossendale Lancs BB4 8EQ England to 118 Bolton Road West Ramsbottom Bury Lancashire BL0 9PD on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Mr Stuart Norman Mcneil on 2025-06-11

View Document

13/06/2513 June 2025 Secretary's details changed for Mr Stuart Norman Mcneil on 2025-06-11

View Document

13/06/2513 June 2025 Registered office address changed from 118 Bolton Road West Ramsbottom Bury Lancashire BL0 9PD England to 118 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9PD on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Mr Gary Brian Mcneil on 2025-06-11

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

21/05/2421 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-11 with updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Change of details for a person with significant control

View Document

25/02/2225 February 2022 Director's details changed for Mr Gary Brian Mcneil on 2022-02-25

View Document

22/02/2222 February 2022 Appointment of Mr Gary Brian Mcneil as a director on 2022-02-22

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY MCNEIL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BRIAN MCNEIL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NORMAN MCNEIL

View Document

23/05/1823 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED MC NEIL FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN MCNEIL / 25/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN MCNEIL / 05/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NORMAN MCNEIL / 05/06/2017

View Document

17/06/1717 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

17/10/1117 October 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NORMAN MCNEIL / 11/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIAN MCNEIL / 11/06/2010

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 35-37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: SHOE MAKERS COURT BACK SQUARE STREET RAMSBOTTOM LANCASHIRE BL0 9FZ

View Document

14/08/0214 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: INNISFREE 73 WARRINGTON ROAD PENKETH WARRINGTON CHESHIRE WA5 2DG

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED POUNDSTOCK LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 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