SIMPLY CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/11/2426 November 2024 Statement of affairs

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Registered office address changed from Simply Contracts Ltd Rear of 127 Abbs Cross Lane Hornchurch Essex RM12 4XT England to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-26

View Document

26/11/2426 November 2024 Appointment of a voluntary liquidator

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-05-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

27/05/2327 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from Rear of 127 Simply Contracts Ltd Rear of 127 Abbs Cross Lane Hornchurch Essex RM12 4XT United Kingdom to Simply Contracts Ltd Rear of 127 Abbs Cross Lane Hornchurch Essex RM12 4XT on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 81 Station Lane Hornchurch Essex RM12 6JU to Rear of 127 Simply Contracts Ltd Rear of 127 Abbs Cross Lane Hornchurch Essex RM12 4XT on 2022-01-17

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/08/1912 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL ARCHER / 09/07/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

16/03/1716 March 2017 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

24/05/1624 May 2016 DISS40 (DISS40(SOAD))

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL HYDE

View Document

05/06/155 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 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

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/07/131 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

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

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HYDE / 15/05/2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HYDE / 15/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/02/126 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL ARCHER / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MR MICHAEL HYDE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY SMART B2B SERVICES LTD

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY TRACY WILSON

View Document

24/07/0924 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/0814 November 2008 SECRETARY APPOINTED TRACY WILSON

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 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