SIMPLE DIGITAL SOLUTIONS (NORTH EAST) LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

31/07/2331 July 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ Scotland to 57 Durham Street Glasgow G41 1BS on 2023-03-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ANDREW GREEN

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MRS GEORGINA MOORE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/05/1823 May 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT ANDREW MOORE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

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

View Accounts

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH MASTERS

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MASTERS

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA KELLY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS THERESA KELLY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR PAUL MASTERS

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS RUTH MASTERS

View Document

05/04/165 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