SIMPLEX SERVICES (UK) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Notification of a person with significant control statement

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Cessation of Sulakshana Das as a person with significant control on 2017-03-27

View Document

13/12/2413 December 2024 Cessation of Pragati Bajaj as a person with significant control on 2019-04-10

View Document

09/08/249 August 2024 Director's details changed for Mrs Sulakshana Das on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mrs Pragati Bajaj on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Debasish Das on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Mohit Bajaj on 2024-08-09

View Document

07/06/247 June 2024 Purchase of own shares.

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-04-26

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

29/11/2329 November 2023 Change of details for Mrs Sulakshana Das as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mrs Sulakshana Das on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Debasish Das on 2023-11-29

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Paul James Davies as a director on 2021-10-31

View Document

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

View Accounts

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

View Accounts

15/10/1915 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRAGATI BAJAJ / 02/09/2019

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR MOHIT BAJAJ

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 308

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS KAMINI PATEL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR PAUL JAMES DAVIES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBASISH DAS / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SULAKSHANA DAS / 13/06/2016

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 ADOPT ARTICLES 09/06/2015

View Document

15/06/1515 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 200

View Document

15/06/1515 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 300

View Document

15/06/1515 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 300

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR DEBASISH DAS

View Document

11/05/1511 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 17 CHURCH WAY WORTHING WEST SUSSEX BN13 1HD ENGLAND

View Document

13/04/1413 April 2014 DIRECTOR APPOINTED MRS PRAGATI BAJAJ

View Document

25/03/1425 March 2014 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