SIMPLY TECHSPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/12/2412 December 2024 Current accounting period extended from 2024-09-30 to 2025-02-28

View Document

24/09/2424 September 2024 Registration of charge 132578310001, created on 2024-09-23

View Document

13/08/2413 August 2024 Change of details for Mr Matthew Thomas Dann as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from Suite 2 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England to Suite 2 27 Charter Gate Moulton Park Northampton NN3 6QB on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mrs Claire Bautista as a person with significant control on 2024-08-13

View Document

06/08/246 August 2024 Registered office address changed from 5 Gifford Court Millbrook Close Northampton NN5 5JF England to Suite 2 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 2024-08-06

View Document

13/03/2413 March 2024 Change of details for Mr Jon Jordan Bautista as a person with significant control on 2023-09-11

View Document

12/03/2412 March 2024 Director's details changed for Mr Jon Jordan Bautista on 2023-09-11

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

01/02/241 February 2024 Notification of Matthew Thomas Dann as a person with significant control on 2023-09-09

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Matthew Thomas Dann on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Matthew Thomas Dann on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from Gifford Court, 5 Millbrook Close Northampton NN5 5JF England to 5 Gifford Court Millbrook Close Northampton NN5 5JF on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Mrs Claire Bautista as a person with significant control on 2023-11-30

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Change of details for Mr Jon Jordan Bautista as a person with significant control on 2023-09-11

View Document

27/09/2327 September 2023 Notification of Claire Bautista as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mr Matthew Thomas Dann as a director on 2023-09-09

View Document

11/09/2311 September 2023 Registered office address changed from 3-4 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG England to Gifford Court, 5 Millbrook Close Northampton NN5 5JF on 2023-09-11

View Document

07/09/237 September 2023 Certificate of change of name

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Registered office address changed from 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK46 5LG England to 3-4 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

04/04/224 April 2022 Director's details changed for Mr Jon Jordan Bautista on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Jon Jordan Bautista as a person with significant control on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Registered office address changed from Basement Office Dagnall House Stanley Court Olney MK46 5NH England to 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK46 5LG on 2022-02-01

View Document

06/10/216 October 2021 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England to Basement Office Dagnall House Stanley Court Olney MK46 5NH on 2021-10-06

View Document

10/03/2110 March 2021 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