SIMPLE SOLUTIONS (SS) LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2311 October 2023 Liquidators' statement of receipts and payments to 2023-08-09

View Document

10/10/2210 October 2022 Liquidators' statement of receipts and payments to 2022-08-09

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-08-09

View Document

22/10/1922 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/08/2019:LIQ. CASE NO.1

View Document

15/11/1815 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM NATIONAL HOUSE 36 ST ANN STREET MANCHESTER M2 7LE

View Document

26/08/1826 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/08/1826 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAITHWAITE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 120

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN ROSE

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUVIHILL / 27/02/2017

View Document

13/02/1713 February 2017 13/02/16 STATEMENT OF CAPITAL GBP 200

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 23 NEW MOUNT STREET MANCHESTER M4 4ED ENGLAND

View Document

03/08/163 August 2016 PREVEXT FROM 31/05/2016 TO 31/07/2016

View Document

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

View Accounts

30/06/1630 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1520 May 2015 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