SIMPLE OFFICE 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
06/06/256 June 2025 Appointment of Mr Craig Edward Prince as a director on 2025-06-06

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

27/02/2527 February 2025 Termination of appointment of Terence Peter Coleman as a director on 2025-02-19

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Termination of appointment of Alan John Langford as a director on 2023-04-18

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Director's details changed for Mr Terence Peter Coleman on 2022-02-23

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Alan John Langford on 2022-02-23

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041954010006

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR TERENCE PETER COLEMAN / 16/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER COLEMAN / 16/04/2020

View Document

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

View Accounts

25/10/1925 October 2019 ADOPT ARTICLES 01/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 ADOPT ARTICLES 01/06/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041954010005

View Document

01/05/131 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN LANGFORD / 14/08/2012

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MRS CLARE COLEMAN

View Document

22/07/1122 July 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER COLEMAN / 01/12/2009

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY ALAN LANGFORD

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN LANGFORD / 01/04/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER COLEMAN / 06/04/2010

View Document

09/08/109 August 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN LANGFORD / 16/11/2007

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE COLEMAN / 28/09/2007

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN LANGFORD / 16/11/2007

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 £ IC 1000/843 14/07/06 £ SR 157@1=157

View Document

14/11/0614 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 £ IC 1000/657 12/12/05 £ SR 343@1=343

View Document

16/01/0616 January 2006 RE DRAFT AGREEMENT 12/12/05

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 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