SIMPLE HEALTH SOLUTIONS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

19/11/2219 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Termination of appointment of Richard Adam Mount as a director on 2022-01-25

View Document

04/02/224 February 2022 Termination of appointment of Dave Bailey as a director on 2022-01-29

View Document

04/02/224 February 2022 Cessation of Richard Adam Mount as a person with significant control on 2022-01-25

View Document

04/02/224 February 2022 Cessation of Elaine O'loughlin as a person with significant control on 2022-01-10

View Document

04/02/224 February 2022 Registered office address changed from 152 Bawtry Road Bramley Rotherham South Yorkshire S66 2TS England to 750 Chatsworth Road Chesterfield S40 3PN on 2022-02-04

View Document

04/02/224 February 2022 Cessation of David Bailey as a person with significant control on 2022-01-29

View Document

04/02/224 February 2022 Termination of appointment of Elaine O'loughlin as a director on 2022-02-03

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

10/05/2010 May 2020 CESSATION OF STEPHEN ROBBINS AS A PSC

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAILEY

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBBINS

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE O'LOUGHLIN

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUBRIL OGUJA

View Document

28/04/2028 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/04/2020

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ADAM MOUNT

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SCRIVEN

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 750 CHATSWORTH ROAD CHESTERFIELD DERBYSHIRE S40 3PN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF PSC STATEMENT ON 30/06/2018

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DAVE BAILEY

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JUBRIL OGUJA

View Document

09/07/189 July 2018 CESSATION OF PETER SCRIVEN AS A PSC

View Document

09/07/189 July 2018 CESSATION OF RICHARD ADAM MOUNT AS A PSC

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MISS ELAINE O'LOUGHLIN

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 30 BERWICK CLOSE WALTON CHESTERFIELD DERBYSHIRE S40 3NY ENGLAND

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/179 February 2017 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