SIMPLICITY ENERGY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2024-12-29

View Document

08/07/248 July 2024 Termination of appointment of Roger John Stoney as a director on 2024-06-20

View Document

29/02/2429 February 2024 Liquidators' statement of receipts and payments to 2023-12-29

View Document

11/12/2311 December 2023 Removal of liquidator by court order

View Document

11/12/2311 December 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Liquidators' statement of receipts and payments to 2022-12-29

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106110820001

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STONEY / 24/10/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK2 9EA

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

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

View Accounts

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

21/02/1921 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STONEY / 19/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM CARTRIGHTS, REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ROGER JOHN STONEY

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM CARTRIGHTS, REGENCY HOUSE WOOD STREET BARNET EN5 4BE ENGLAND

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O HARRISON CLARK RICKERBYS LIMITED, 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND

View Document

06/02/186 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/186 February 2018 COMPANY NAME CHANGED ARIZONA ENERGY LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYBALL

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, SECRETARY DYBALL ASSOCIATES LTD

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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