SIMPLYRED.COM LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

21/02/2521 February 2025 Change of details for Mr Michael James Hucknall as a person with significant control on 2016-04-06

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

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

View Accounts

21/03/2321 March 2023 Change of details for Mr Michael Hucknall as a person with significant control on 2023-03-21

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL TERRY GRENFELL / 23/11/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HUCKNALL / 29/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CROWTHER

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU UNITED KINGDOM

View Document

26/09/1226 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 30/11/2011

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL TERRY GRENFELL / 01/08/2011

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HUCKNALL / 30/11/2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM N/A THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER GTR MANCHESTER M4 6AF UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 13/11/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HUCKNALL / 02/10/2009

View Document

11/03/1011 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DODD

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN CROWTHER / 15/02/2007

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER GTR MANCHESTER M4 6AF

View Document

07/08/097 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM DEANSGATE QUAY DEANSGATE MANCHESTER M3 4LA

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 27/07/06; NO CHANGE OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 27/07/04; NO CHANGE OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: LOCK KEEPERS COTTAGE 9 CENTURY ROAD MANCHESTER M3 4QL

View Document

15/10/0115 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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