SIMPLY SAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/10/2524 October 2025 New | Micro company accounts made up to 2025-05-31 | 
| 29/09/2529 September 2025 New | Change of share class name or designation | 
| 22/09/2522 September 2025 New | Statement of capital following an allotment of shares on 2025-09-22 | 
| 04/09/254 September 2025 | Statement of capital following an allotment of shares on 2025-09-04 | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-20 with no updates | 
| 17/04/2517 April 2025 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Suite 5, 315 Regents Park Road London N3 1DP on 2025-04-17 | 
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates | 
| 22/05/2422 May 2024 | Director's details changed for Mrs Lynn Ballantyne Henry on 2024-05-22 | 
| 01/02/241 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 07/07/237 July 2023 | Confirmation statement made on 2023-05-20 with updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 05/10/225 October 2022 | Registered office address changed from 32 Park Street Lane Park Street St. Albans Hertfordshire AL2 2JB to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2022-10-05 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 | 
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | 
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 26/05/1626 May 2016 | APPOINTMENT TERMINATED, SECRETARY NEVILLE HENRY | 
| 26/05/1626 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders | 
| 26/05/1626 May 2016 | APPOINTMENT TERMINATED, SECRETARY NEVILLE HENRY | 
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 17/06/1517 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders | 
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 05/06/145 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders | 
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 16/06/1316 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders | 
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 27/07/1227 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 11/01/1211 January 2012 | 31/05/11 TOTAL EXEMPTION FULL | 
| 09/06/119 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders | 
| 25/02/1125 February 2011 | 31/05/10 TOTAL EXEMPTION FULL | 
| 24/06/1024 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders | 
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN HENRY / 20/05/2010 | 
| 22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 23/06/0923 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | 
| 02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 16/09/0816 September 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | 
| 29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 | 
| 18/07/0718 July 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS | 
| 20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 22/06/0622 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | 
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 16/06/0516 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | 
| 02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 30/06/0430 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | 
| 07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | 
| 27/05/0327 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | 
| 03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | 
| 28/03/0328 March 2003 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 9 ALSOP CLOSE LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1BW | 
| 17/06/0217 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | 
| 01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | 
| 25/05/0125 May 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS | 
| 24/11/0024 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | 
| 13/06/0013 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | 
| 17/09/9917 September 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 | 
| 17/08/9917 August 1999 | S366A DISP HOLDING AGM 09/08/99 | 
| 17/05/9917 May 1999 | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS | 
| 20/08/9820 August 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 | 
| 25/06/9825 June 1998 | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS | 
| 09/06/989 June 1998 | DIRECTOR'S PARTICULARS CHANGED | 
| 03/06/973 June 1997 | NEW SECRETARY APPOINTED | 
| 03/06/973 June 1997 | NEW DIRECTOR APPOINTED | 
| 03/06/973 June 1997 | REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 9 ALSOP CLOSE LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1BW | 
| 25/05/9725 May 1997 | SECRETARY RESIGNED | 
| 25/05/9725 May 1997 | REGISTERED OFFICE CHANGED ON 25/05/97 FROM: IMPERIAL HOUSE 1 HARLEY PLACE CLIFTON DOWN BRISTOL BS8 3JT | 
| 25/05/9725 May 1997 | DIRECTOR RESIGNED | 
| 20/05/9720 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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