PERFECTLY SIMPLE IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

07/12/237 December 2023 Registered office address changed from 109 Down Hall Road Rayleigh SS6 9LN England to 9 Hall Crescent Benfleet SS7 2QW on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from 9 Hall Crescent Benfleet SS7 2QW England to 9 Hall Crescent Benfleet SS7 2QW on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from 9 Hall Crescent Benfleet SS7 2QW England to 9 Hall Crescent Benfleet SS7 2QW on 2023-12-07

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-07-31

View Document

19/09/2319 September 2023 Termination of appointment of Peter Frank Storey as a director on 2023-09-01

View Document

19/09/2319 September 2023 Termination of appointment of Emmerson Miranda Ramirez as a director on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from The Hive Enterprise Centre the Hive, Old Central Library Southend on Sea Essex SS2 6EX England to 109 Down Hall Road Rayleigh SS6 9LN on 2021-06-23

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE HARDY

View Document

23/06/2023 June 2020 CESSATION OF JOANNE HARDY AS A PSC

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE MARK BEAVIS

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR TERENCE MARK BEAVIS

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 109 DOWNHALL ROAD RAYLEIGH ESSEX SS6 9LN ENGLAND

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HARDY

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE BEAVIS

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS JOANNE HARDY

View Document

26/06/1926 June 2019 CESSATION OF TERENCE MARK BEAVIS AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR EMMERSON MIRANDA RAMIREZ

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STOREY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR PETER FRANK STOREY

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 26 STIRLING AVENUE LEIGH-ON-SEA ESSEX SS9 3PP

View Document

03/04/183 April 2018 COMPANY NAME CHANGED P.S. MANAGEMENT & PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

01/04/181 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 200

View Document

01/04/181 April 2018 DIRECTOR APPOINTED MR PETER FRANK STOREY

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED A B CHILDCARE LTD CERTIFICATE ISSUED ON 29/03/18

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/03/164 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

03/09/153 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/09/131 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/09/1111 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/09/1110 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARK BEAVIS / 10/01/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 10 CHURCHILL ROAD MANOR PARK EPSOM KT19 7DD

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/03/115 March 2011 SECRETARY APPOINTED MR PETER FRANK STOREY

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE MAIDEN

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY ANNETTE MAIDEN

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE MAIDEN / 01/10/2009

View Document

03/11/103 November 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARK BEAVIS / 01/10/2009

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNETTE MAIDEN / 01/10/2009

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNETTE BEAVIS / 01/04/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 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