SIMPLE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-02-01 with no updates |
03/11/243 November 2024 | Accounts for a dormant company made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
11/11/2211 November 2022 | Accounts for a dormant company made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/10/215 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/02/1917 February 2019 | 31/01/19 UNAUDITED ABRIDGED |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/02/1817 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/03/1717 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/01/1714 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE LIGHTING / 09/01/2017 |
14/01/1714 January 2017 | REGISTERED OFFICE CHANGED ON 14/01/2017 FROM C/O WG LIGHTING 2 WELLS COURTYARD 2-3 WEST STREET FARNHAM SURREY GU9 7DN |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/04/164 April 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/01/1623 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O HOJ PARMAR PARK HOUSE 15 - 19 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8PH UNITED KINGDOM |
23/02/1523 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE LIGHTING / 19/02/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/08/141 August 2014 | APPOINTMENT TERMINATED, DIRECTOR HARJINDER PARMAR |
24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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