SIMPLEMENTARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/09/2428 September 2024 Appointment of Mrs Patricia Attrill as a director on 2024-09-15

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Director's details changed for Mr Anthony Charles Attrill on 2023-07-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

06/03/236 March 2023 Change of details for Mr Anthony Charles Attrill as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from C/O Chorus Accounting Limited Cavendish Suite Saxon Centre, 11 Bargates Christchurch Dorset BH23 1PZ England to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 2023-03-06

View Document

24/01/2324 January 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Registered office address changed from Unit 10 Justin Business Park Sandford Lane Wareham Dorset BH20 4DY England to Saxon Centre Cavendish Suite 11 Bargates Christchurch Dorset BH23 1PZ on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mr Anthony Charles Attrill as a person with significant control on 2021-07-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ATTRILL / 13/02/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ATTRILL / 13/02/2020

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANHONY CHARLES ATTRILL / 25/03/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANHONY CHARLES ATTRILL / 16/04/2019

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED FIELD FORCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ATTRILL / 17/06/2016

View Document

27/06/1627 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/166 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 2 ALDER CLOSE SANDFORD DORSET BH20 7QL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM UNIT 10 JUSTIN BUSINESS PARK SANDFORD LANE INDUSTRIAL ESTATE WAREHAM DORSET BH20 4DY ENGLAND

View Document

23/04/1223 April 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
Recently Viewed
  • TOOLS & TOOLS LTD


  • 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