SIMPLIFY IT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Second filing of Confirmation Statement dated 2022-06-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Change of details for Mrs Sarah Clare Rogers as a person with significant control on 2024-06-24 |
24/06/2424 June 2024 | Director's details changed for Sarah Clare Rogers on 2024-06-24 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Termination of appointment of Lee Anthony Rogers as a director on 2022-04-02 |
06/06/236 June 2023 | Cessation of Lee Anthony Rogers as a person with significant control on 2022-04-02 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2230 June 2022 | Confirmation statement made on 2022-06-24 with no updates |
12/05/2212 May 2022 | Certificate of reduction of issued capital |
12/05/2212 May 2022 | Statement of capital on 2022-05-12 |
12/05/2212 May 2022 | |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
14/09/2014 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
21/10/1921 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCARTHY / 21/06/2019 |
24/06/1924 June 2019 | CESSATION OF MICHAEL THOMAS BROOKER AS A PSC |
24/06/1924 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CLARE ROGERS |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY ROGERS / 05/03/2019 |
02/05/192 May 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/05/192 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
02/05/192 May 2019 | 05/03/19 STATEMENT OF CAPITAL GBP 11750 |
12/03/1912 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKER |
12/03/1912 March 2019 | DIRECTOR APPOINTED MR DAVID MCCARTHY |
08/03/198 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/01/1826 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080695210002 |
24/11/1724 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS BROOKER |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BROOKER / 15/06/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANTHONY ROGERS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY ROGERS / 13/10/2015 |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BROOKER / 15/06/2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BROOKER / 23/06/2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY ROGERS / 23/06/2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/09/151 September 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | 21/11/14 STATEMENT OF CAPITAL GBP 223500.00 |
01/06/151 June 2015 | DIRECTOR APPOINTED SARAH CLARE ROGERS |
01/06/151 June 2015 | ( THE AGREEMENT ) 08/05/2015 |
01/06/151 June 2015 | ADOPT ARTICLES 21/11/2014 |
01/06/151 June 2015 | CONSOLIDATION 21/11/14 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O SIMPLIFY IT SOLUTIONS UNIT 3 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NR |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080695210002 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
23/04/1423 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080695210001 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
25/02/1325 February 2013 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM TECHNOLOGY HOUSE UNIT 3 TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR ENGLAND |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 27 BLACKBADES BOULEVARD CHASE MEADOW WARWICK CV34 6DT UNITED KINGDOM |
15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMPLIFY IT SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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