SIMPLY SUNS LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1823 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

02/11/172 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/03/1623 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/06/095 June 2009 COMPANY NAME CHANGED A.B. COPE AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/06/09

View Document

28/05/0928 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 9 ROWLAND HILL CENTRE KIDDERMINSTER WORCESTERSHIRE DY10 1ES

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: 125 THE PRECINCT HIGH STREET PRINCE'S END TIPTON WEST MIDLANDS DY1 7PZ

View Document

21/02/9521 February 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9427 February 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/03/8828 March 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 125 THE PRECINCT HIGH ST PRINCE'S END TIPTON WEST MIDLANDS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: CHAPMAN OPTICAL GROUP STOURPORT ROAD KIDDERMINSTER WORCS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/02/876 February 1987 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 PARTICULARS OF MORTGAGE/CHARGE

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