SPLIMPLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Registered office address changed from 5 Barnes Close Luddington Stratford-upon-Avon CV37 9UA England to 5 Barnes Close Luddington Stratford-upon-Avon CV37 9UA on 2024-12-08 |
08/12/248 December 2024 | Registered office address changed from 5 5 Barnes Close Luddington Stratford on Avon CV37 9UA United Kingdom to 5 Barnes Close Luddington Stratford-upon-Avon CV37 9UA on 2024-12-08 |
20/11/2420 November 2024 | Micro company accounts made up to 2024-03-31 |
08/08/248 August 2024 | Registered office address changed from 5 September Lodge 5 Barnes Close Luddington Stratford on Avon CV37 9UA United Kingdom to 5 5 Barnes Close Luddington Stratford on Avon CV37 9UA on 2024-08-08 |
06/08/246 August 2024 | Registered office address changed from 29 Bramley Way Bidford on Avon Alcester Warwickshire B50 4QG to 5 September Lodge 5 Barnes Close Luddington Stratford on Avon CV37 9UA on 2024-08-06 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Micro company accounts made up to 2023-03-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/09/1815 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/09/1513 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
13/09/1513 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MACGREGOR CALDWELL / 01/01/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/10/1412 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
08/10/148 October 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 |
17/09/1317 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/09/1218 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/09/1116 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/1026 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE JESSICA CALDWELL / 11/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JESSICA CALDWELL / 11/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MACGREGOR CALDWELL / 11/10/2009 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 5 PINE CLOSE SHOTTERY STRATFORD ON AVON WARWICKSHIRE CV37 9FB |
18/11/0818 November 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/11/0715 November 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/09/0322 September 2003 | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
06/08/036 August 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
20/11/0220 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/11/0220 November 2002 | NEW DIRECTOR APPOINTED |
20/11/0220 November 2002 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS |
17/09/0217 September 2002 | DIRECTOR RESIGNED |
17/09/0217 September 2002 | SECRETARY RESIGNED |
13/09/0213 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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