SIMPLE STUFF WORKS ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 482 Manchester Road 482 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU England to Room 9 Wortley Road Deepcar Sheffield S36 2UH on 2025-07-17

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

09/05/229 May 2022 Satisfaction of charge 093756490001 in full

View Document

09/05/229 May 2022 Registration of charge 093756490002, created on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

21/07/2121 July 2021 Change of details for Ms Anna Waugh as a person with significant control on 2021-07-18

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 3B SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS B69 2JG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HAWKES

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MS ANNA WAUGH / 29/04/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH CLAYTON / 29/04/2019

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HELLEWELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR JAMES ANDREW HELLEWELL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MISS PHILIPPA DENISE HAWKES

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 ADOPT ARTICLES 14/12/2016

View Document

09/01/179 January 2017 DISAPPLICATION OF ARTICLES 15.3, 16.4.2 AND 16.4.3 14/12/2016

View Document

27/10/1627 October 2016 SUB-DIVISION 04/10/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 4 LADY BANK TAMWORTH STAFFORDSHIRE B79 7NB UNITED KINGDOM

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MEARS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093756490001

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR RUSSELL MEARS

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information