SIMPLE LETS LTD

Company Documents

DateDescription
13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Registered office address changed from Essex Technology & Innovation Centre the Gables Fyfields Road Ongar Essex CM5 0GA to Andrew James House Bridge Road Ashford TN23 1BB on 2021-08-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

14/11/1814 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHELSEA MEEHAN

View Document

17/11/1717 November 2017 CESSATION OF CHELSEA MEEHAN AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ODELL

View Document

01/11/171 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MISS NICOLA ODELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

23/06/1723 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CHELSEA MCCARTHY / 02/09/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 91 THEYDON PARK ROAD THEYDON BOIS EPPING ESSEX CM16 7LS UNITED KINGDOM

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information