SIMPLY SOLVE IT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Resolutions

View Document

29/07/2529 July 2025 Registered office address changed from 29 Chorley New Road Bolton BL1 4QR England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-07-29

View Document

29/07/2529 July 2025 Appointment of a voluntary liquidator

View Document

29/07/2529 July 2025 Statement of affairs

View Document

19/07/2519 July 2025 Compulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 Compulsory strike-off action has been suspended

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

19/04/2419 April 2024 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 29 29 Chorley New Road Bolton BL1 4QR on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from 29 29 Chorley New Road Bolton BL1 4QR United Kingdom to 29 Chorley New Road Bolton BL1 4QR on 2024-04-19

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/09/221 September 2022 Registered office address changed from , 29 Chorley New Road, Bolton, BL1 4QR, England to 29 Chorley New Road Bolton BL1 4QR on 2022-09-01

View Document

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

View Accounts

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

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

View Accounts

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK LEE / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL TOWLER / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TOWLER / 16/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

22/05/2022 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1926 July 2019 CURRSHO FROM 26/07/2018 TO 25/07/2018

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL TOWLER / 09/08/2018

View Document

26/04/1926 April 2019 PREVSHO FROM 27/07/2018 TO 26/07/2018

View Document

18/10/1818 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1827 July 2018 CURRSHO FROM 28/07/2017 TO 27/07/2017

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

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

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

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

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 4 BROOKLAND ROAD WHITLEY WIGAN GREATER MANCHESTER WN1 2QG

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Registered office address changed from , 4 Brookland Road, Whitley, Wigan, Greater Manchester, WN1 2QG to 29 Chorley New Road Bolton BL1 4QR on 2016-07-15

View Document

27/04/1627 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

02/10/152 October 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Registered office address changed from , Emmevale 2 Cross Edge, Oswaldtwistle, Accrington, BB5 3SD, England to 29 Chorley New Road Bolton BL1 4QR on 2014-09-30

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM EMMEVALE 2 CROSS EDGE OSWALDTWISTLE ACCRINGTON BB5 3SD ENGLAND

View Document

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

View Accounts

02/07/132 July 2013 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