SIMPLIFY CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewProgress report in a winding up by the court

View Document

05/07/245 July 2024 Progress report in a winding up by the court

View Document

05/09/235 September 2023 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05

View Document

23/05/2323 May 2023 Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom to 9th Floor 3 Hardman Street Manchester M3 3HF on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of a liquidator

View Document

28/04/2328 April 2023 Confirmation statement made on 2021-01-20 with no updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2022-01-20 with no updates

View Document

19/10/2219 October 2022 Order of court to wind up

View Document

12/10/2212 October 2022 Order of court to wind up

View Document

03/03/223 March 2022 Registered office address changed from Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU England to 10 the Edge Clowes Street Manchester M3 5NB on 2022-03-03

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 31/05/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 31/05/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM OLD FIRE STATION DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND

View Document

02/02/172 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 120

View Document

02/02/172 February 2017 STATEMENT BY DIRECTORS

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS NICOLA JANE SCAMBLER

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAUL PHILPOT

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 THAT THE COMPANY'S SHARE CAPITAL BE REDUCED BY THE REDESIGNATION OF £50,000 £1 ORDINARY SHARES AND £500,000 OF SHARE PREMIUM SA A DISTRIBUTABLE RESERVE 07/11/2016

View Document

19/12/1619 December 2016 SOLVENCY STATEMENT DATED 07/11/16

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 13 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX

View Document

28/11/1628 November 2016 SOLVENCY STATEMENT DATED 04/11/16

View Document

28/11/1628 November 2016 REDUCE ISSUED CAPITAL 04/11/2016

View Document

25/11/1625 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED SECOND SITE RECRUITMENT LTD CERTIFICATE ISSUED ON 25/11/16

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035608850003

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035608850004

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035608850003

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR SAUL THOMAS PHILPOT

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR JOHN WRIGHT

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM NUGENT

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY

View Document

17/05/1217 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/11/1128 November 2011 ISSUE OF SHARES 23/05/2011

View Document

28/11/1128 November 2011 23/05/11 STATEMENT OF CAPITAL GBP 50120

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR RICHARD WARD

View Document

08/07/118 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENN

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NETCALFE

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES FENN

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

11/08/1011 August 2010 PURCHASE AGREEMENT, RESIGNATION AND APPOINTMENTS 20/07/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED PAUL GERRARD NETCALFE

View Document

29/06/1029 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR RICHARD WARD

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY BARRY NUGENT

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY NUGENT

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM NUGENT / 18/11/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/051 June 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0419 August 2004 £ NC 100/120 31/07/98

View Document

19/08/0419 August 2004 NC INC ALREADY ADJUSTED 31/07/98

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: THE COACH HOUSE 60 ST JOHNS ROAD WALLINGFORD OXFORDSHIRE OX10 9AG

View Document

17/11/0317 November 2003 LOCATION OF DEBENTURE REGISTER

View Document

08/09/038 September 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/08/0227 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 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