SIMPLE LEISURE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Registered office address changed from Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW United Kingdom to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 2024-05-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-13

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 88 NORTH STREET HORNCHURCH ESSEX RM11 1SR

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/10/1319 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE MARGARET BEVIS / 26/09/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS UNITED KINGDOM

View Document

22/11/1122 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE MARGARET BEVIS / 26/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

26/09/0826 September 2008 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