SIMPLIFY CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, the Imex Building 575-599 Maxted Road,Hemel Hempstead Hertfordshire HP2 7DX on 2025-06-06 |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
02/06/232 June 2023 | Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead HP1 9QN England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2023-06-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/01/2313 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/03/2130 March 2021 | CHANGE OF NAME 01/03/2021 |
30/03/2130 March 2021 | COMPANY NAME CHANGED JMC ENGINEERING CONSULTANTS LTD CERTIFICATE ISSUED ON 30/03/21 |
23/02/2123 February 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM MR 17 ASTLEY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1HU UNITED KINGDOM |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCCAFFREY / 20/02/2020 |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCCAFFREY / 20/02/2020 |
29/04/1929 April 2019 | 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