SIMPLY SERVE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

30/05/2530 May 2025 Director's details changed for Mrs Katie Anne Mattravers on 2024-06-01

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Mr David Allen Shannon as a director on 2024-07-01

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Philip Thomas Brice as a director on 2024-07-03

View Document

12/06/2412 June 2024 Appointment of Mr David Victor Shire as a director on 2024-06-01

View Document

10/01/2410 January 2024 Termination of appointment of Clive John Radestock as a director on 2023-12-31

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Resolutions

View Document

08/11/238 November 2023 Full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

05/04/235 April 2023 Cessation of Yeovil District Hospital Nhs Foundation Trust as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Notification of Somerset Nhs Foundation Trust as a person with significant control on 2023-04-01

View Document

07/03/237 March 2023 Second filing for the termination of Dean Mark Stevens as a director

View Document

03/01/233 January 2023 Termination of appointment of Dean Mark Stevens as a director on 2022-12-29

View Document

19/05/2219 May 2022 Appointment of Mrs Katie Anne Mattravers as a director on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mrs Pippa Tracy Moger as a director on 2022-05-19

View Document

10/01/2210 January 2022 Termination of appointment of Sarah Louise Brenda James as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Philip Thomas Brice as a director on 2022-01-10

View Document

07/01/227 January 2022 Termination of appointment of Martyn Scrivens as a director on 2022-01-01

View Document

07/01/227 January 2022 Appointment of Mr Graham John Hughes as a director on 2022-01-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR CLIVE JOHN RADESTOCK

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SHIRE

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM FAO DEAN STEVENS, LEVEL 1 YEOVIL DISTRICT HOSPITAL HIGHER KINGSTON YEOVIL SOMERSET BA21 4AT ENGLAND

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MR MARTYN SCRIVENS

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE DUNSTER

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS SARAH LOUISE BRENDA JAMES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN

View Document

08/11/188 November 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MAURICE DUNSTER

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MOORE

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM ABBOTT

View Document

14/02/1814 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 14167368.00

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1818 January 2018 ADOPT ARTICLES 08/01/2018

View Document

21/12/1721 December 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MRS SHELAGH ANNE MELDRUM

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARK STEVENS / 06/11/2017

View Document

02/11/172 November 2017 SECRETARY APPOINTED MR BENJAMIN EDGAR-ATTWELL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ROBERT BRIAN PERKINS

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM YEOVIL DISTRICT HOSPITAL HIGHER KINGSTON YEOVIL SOMERSET BA21 4AT UNITED KINGDOM

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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