SIMPLYBIZ ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Matthew Lloyd Timmins as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Russell Adrian Naglis as a secretary on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr David Thompson as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewTermination of appointment of Neil Martin Stevens as a director on 2025-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/11/239 November 2023 Termination of appointment of Kenneth Ernest Davy as a director on 2023-11-09

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

24/05/2324 May 2023 Satisfaction of charge 070489800005 in full

View Document

06/12/226 December 2022 Registration of charge 070489800006, created on 2022-12-05

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE JOHN SMITH'S STADIUM STADIUM WAY HUDDERSFIELD WEST YORKSHIRE HD1 6PG

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070489800004

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH TURVEY

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH TURVEY

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070489800005

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 22/01/2019

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070489800003

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070489800004

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA LEONHARDSEN

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MRS SARAH CLARE TURVEY

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL RUSSELL

View Document

24/10/1624 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 90728

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE BUTCHER / 14/05/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 05/02/2016

View Document

13/01/1613 January 2016 AUDITOR'S RESIGNATION

View Document

18/11/1518 November 2015 SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY SARAH TURVEY

View Document

06/11/156 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070489800003

View Document

15/09/1515 September 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/09/1515 September 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/09/1515 September 2015 REREG PLC TO PRI; RES02 PASS DATE:15/09/2015

View Document

15/09/1515 September 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070489800001

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070489800002

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMMINS

View Document

06/01/156 January 2015 FACILITY AGREEMENT 18/12/2014

View Document

07/11/147 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 ALTER ARTICLES 19/12/2013

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070489800002

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070489800001

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS SARAH CLARE TURVEY

View Document

19/11/1319 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DANIEL PHILIP RUSSELL

View Document

16/01/1316 January 2013 SECRETARY APPOINTED MRS SARAH CLARE TURVEY

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD HUGHES

View Document

18/12/1218 December 2012 SUB-DIVISION 30/11/12

View Document

18/12/1218 December 2012 SHARES SUBDIVISION 30/11/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD TIMMINS / 01/08/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST DAVY / 01/08/2012

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM THE JOHN SMITH`S STADIUM STADIUM WAY HUDDERSFIELD WEST YORKSHURE HD1 8PG

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID LLOYD HUGHES / 01/08/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 01/08/2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM THE GALPHARM STADIUM LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PG UNITED KINGDOM

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 19/10/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 01/11/2010

View Document

29/10/1029 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 16/04/10 STATEMENT OF CAPITAL GBP 80000

View Document

29/04/1029 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1021 April 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

26/01/1026 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 49500

View Document

22/01/1022 January 2010 APPLICATION COMMENCE BUSINESS

View Document

22/01/1022 January 2010 COMMENCE BUSINESS AND BORROW

View Document

22/01/1022 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 4950000

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information