SIMPLICITY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-29 |
29/09/2529 September 2025 New | Director's details changed for Mr Neil David Girvan on 2025-09-29 |
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-18 with no updates |
23/06/2523 June 2025 | Notification of Harry Girvan as a person with significant control on 2023-08-18 |
23/06/2523 June 2025 | Change of details for Mr Neil David Girvan as a person with significant control on 2023-08-18 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Previous accounting period extended from 2023-12-26 to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-08-18 with updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-29 |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-27 to 2020-12-26 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | 29/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
29/12/1729 December 2017 | Annual accounts for year ending 29 Dec 2017 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GIRVAN / 01/08/2016 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHNSON MARSH / 01/08/2016 |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID GIRVAN |
18/08/1718 August 2017 | CESSATION OF NEIL GIRVAN AS A PSC |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 29 December 2016 |
23/02/1723 February 2017 | COMPANY NAME CHANGED ISIMPLICITY LTD CERTIFICATE ISSUED ON 23/02/17 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 December 2015 |
31/12/1631 December 2016 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
29/12/1629 December 2016 | Annual accounts for year ending 29 Dec 2016 |
30/09/1630 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
01/12/151 December 2015 | DISS40 (DISS40(SOAD)) |
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 |
30/11/1530 November 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
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 |
24/11/1524 November 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/04/1529 April 2015 | PREVEXT FROM 31/07/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR APPOINTED MR JAMIE JOHNSON MARSH |
29/10/1329 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 950 |
31/07/1331 July 2013 | 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