SIMPLE SIMON PACKAGING LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/09/2321 September 2023 Voluntary strike-off action has been suspended

View Document

21/09/2321 September 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

17/07/2317 July 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-10-02

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

11/12/2011 December 2020 CURRSHO FROM 30/09/2020 TO 06/12/2019

View Document

11/12/2011 December 2020 06/12/19 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 Annual accounts for year ending 02 Oct 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM UNIT 1 SEVERN VALLEY INDUSTRIAL ESTATE KNOWLE SANDS BRIDGNORTH WV16 5JL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SPROSON

View Document

11/12/1911 December 2019 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ALEXANDER STUART DALZIEL

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JOHN WHYTE DARROCH

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.R. DALZIEL LIMITED

View Document

11/12/1911 December 2019 CESSATION OF SUSAN ELLEN SPROSON AS A PSC

View Document

11/12/1911 December 2019 CESSATION OF DAVID HERBERT SPROSON AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN SPROSON

View Document

06/12/196 December 2019 Annual accounts for year ending 06 Dec 2019

View Accounts

25/10/1925 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

27/12/1827 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELLEN SPROSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HERBERT SPROSON

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 CURREXT FROM 30/06/2013 TO 31/07/2013

View Document

19/07/1319 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information