STAFF SIMPLY (UK) LIMITED

Company Documents

DateDescription
04/05/194 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 56-58 BRIDGE STREET BELPER DERBYSHIRE DE56 1AZ UNITED KINGDOM

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT THOMAS WILDE / 26/04/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY DAVID GOUGH

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDON MARK ROWLANDS

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM MANSFIELD BUSINESS CENTRE ASHFIELD AVENUE MANSFIELD NG18 2AE ENGLAND

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 10 BROOK LANE RIPLEY DERBYSHIRE DE5 8JA UNITED KINGDOM

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR BRADLEY DAVID GOUGH

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR BRANDON MARK ROWLANDS

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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