SIMPLICITY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Neil David Girvan on 2025-09-29

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

23/06/2523 June 2025 Notification of Harry Girvan as a person with significant control on 2023-08-18

View Document

23/06/2523 June 2025 Change of details for Mr Neil David Girvan as a person with significant control on 2023-08-18

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Previous accounting period extended from 2023-12-26 to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-08-18 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GIRVAN / 01/08/2016

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHNSON MARSH / 01/08/2016

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID GIRVAN

View Document

18/08/1718 August 2017 CESSATION OF NEIL GIRVAN AS A PSC

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 29 December 2016

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED ISIMPLICITY LTD CERTIFICATE ISSUED ON 23/02/17

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 December 2015

View Document

31/12/1631 December 2016 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM FLEET SIMPLICITY MUSGRAVE BUSINESS PARK 45 STOCKMANS WAY BELFAST ANTRIM BT9 7ET

View Document

30/11/1530 November 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Registered office address changed from , Fleet Simplicity Musgrave Business Park, 45 Stockmans Way, Belfast, Antrim, BT9 7ET to 248 Upper Newtownards Road Belfast BT4 3EU on 2015-11-30

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR JAMIE JOHNSON MARSH

View Document

29/10/1329 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 950

View Document

31/07/1331 July 2013 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