SIMPLY SOURCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
02/06/242 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
21/09/2321 September 2023 | Termination of appointment of Faye Eleanor Leney as a director on 2023-09-18 |
21/09/2321 September 2023 | Termination of appointment of Faye Leney as a secretary on 2023-09-18 |
08/06/238 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/09/2016 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | DIRECTOR APPOINTED MRS FAYE ELEANOR LENEY |
14/10/1414 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
02/09/132 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / FAYE MENDES / 31/03/2013 |
01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM FLAX LODGE, 29 LONG PASTURES GLEMSFORD SUFFOLK CO10 7SS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1111 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MENDES / 01/10/2010 |
22/10/1022 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MENDES / 01/10/2010 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/10/0930 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0828 October 2008 | RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/11/0716 November 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/01/0727 January 2007 | £ NC 100/200 30/09/06 |
27/01/0727 January 2007 | NC INC ALREADY ADJUSTED 30/09/06 |
03/01/073 January 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
18/09/0618 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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