SIMPLEKPI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Director's details changed for Stuart Stephen Kinsey on 2024-03-04

View Document

05/03/245 March 2024 Change of details for Stuart Stephen Kinsey as a person with significant control on 2024-03-04

View Document

29/11/2329 November 2023 Register inspection address has been changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 86-90 Paul Street London EC2A 4NE

View Document

28/11/2328 November 2023 Change of details for Stuart Stephen Kinsey as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Roberto Paulo De Sousa as a person with significant control on 2023-11-28

View Document

24/11/2324 November 2023 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 86-90 Paul Street London EC2A 4NE on 2023-11-24

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Certificate of change of name

View Document

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

View Accounts

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO PAULO DE SOUSA / 06/08/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO PAULO DE SOUSA / 18/04/2017

View Document

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

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 548-550 ELDER HOUSE ELDER GATE MILTON KEYNES BUCKINGHAMSHIRE MK19 1LR

View Document

17/04/1617 April 2016 SAIL ADDRESS CHANGED FROM: 7 DAVISON COURT GRANGE FARM MILTON KEYNES MK8 0PD ENGLAND

View Document

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

View Accounts

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY STUART KINSEY

View Document

29/03/1629 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART KINSEY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART KINSEY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY STUART KINSEY

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO PAULO DE SOUSA / 20/11/2015

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO PAULO DE SOUSA / 02/04/2015

View Document

02/04/152 April 2015 SAIL ADDRESS CHANGED FROM: OAKLEY HOUSE 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ UNITED KINGDOM

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART STEPHEN KINSEY / 02/04/2015

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM UNIT 2 LODGE FARM BUSINESS CENTRE CASTLETHORPE MILTON KEYNES BUCKINGHAMSHIRE MK19 7ES

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART STEPHEN KINSEY / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART STEPHEN KINSEY / 01/03/2013

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART STEPHEN KINSEY / 01/03/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SAIL ADDRESS CREATED

View Document

15/03/1215 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARDELL

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH

View Document

19/09/0819 September 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 145-157 ST JOHN ST LONDON EC1V4PY

View Document

29/03/0729 March 2007 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