SIMPLICITY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

24/03/2524 March 2025 Change of details for Mr Andrew Paul Bevan as a person with significant control on 2023-06-06

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

03/07/233 July 2023 Change of share class name or designation

View Document

03/07/233 July 2023 Change of share class name or designation

View Document

03/07/233 July 2023 Change of share class name or designation

View Document

03/07/233 July 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Appointment of Mrs Alison Bevan as a director on 2023-05-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

26/04/1926 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BEVAN

View Document

02/07/182 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/182 July 2018 ADOPT ARTICLES 18/06/2018

View Document

19/04/1819 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/04/1724 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/08/1229 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM THE SAPLINGS NEW ROAD CATFIELD NORFOLK NR29 5BQ

View Document

02/04/122 April 2012 Registered office address changed from , the Saplings, New Road, Catfield, Norfolk, NR29 5BQ on 2012-04-02

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/09/114 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/09/107 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BEVAN / 10/08/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/057 January 2005

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 30 WILLOWBANK DRIVE, HIGH HALSTOW, ROCHESTER KENT ME3 8TW

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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