SIMPLE IT SERVICES LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

12/07/2512 July 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

21/04/2521 April 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/12/2315 December 2023 Change of details for Mr Alexander Benjamin Buckland as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from Office 113, Bridge House Station Road Westbury Wiltshire BA13 4HR England to Fao Fluid It Services Abacus House Caxton Place Cardiff CF23 8HA on 2023-12-15

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

21/08/1921 August 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BENJAMIN BUCKLAND / 20/08/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM FIRST FLOOR FLAT, 15 WARMINSTER ROAD WESTBURY WILTSHIRE BA13 3PD ENGLAND

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

09/06/189 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/04/1828 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BENJAMIN BUCKLAND

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART JARRAD

View Document

23/07/1723 July 2017 DIRECTOR APPOINTED MR STUART JOHN JARRAD

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 62 YEOMAN WAY TROWBRIDGE WILTSHIRE BA14 0QL

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR STUART JARRAD

View Document

19/07/1519 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

27/06/1527 June 2015 DIRECTOR APPOINTED MR STUART JOHN JARRAD

View Document

20/06/1520 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR TOM ADKINS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1427 May 2014 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