SIMPLY CUSTOMER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Louise Rosalyn Turner as a director on 2025-03-06

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Registered office address changed from Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to C/O Pierrepont Ltd the Carlile Institute Business Centre Huddersfield Road , Meltham Holmfirth HD9 4AE on 2024-03-05

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 46 CLASS A SHARES OF £1 EACH BE ALLOTTED AND ISSUED TO MR NIGEL GREENWOOD, 5 CLASS A ORDINARY SHARES OF £1 EACH BE ALLOTTED AND ISSUED TO DIFFERENT EYES LTD AND THAT 1 CLASS ORDINARY SHARE OF £1 EACH BE ALLOTTED AND ISSUED TO JOHN STEELE. RATIFICATION RESOLUTION. 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL JAGGER / 03/04/2020

View Document

28/04/2028 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR RICHARD NEIL JAGGER

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS LOUISE ROSALYN TURNER

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS TRACY CARPENTER

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM THE HAYLOFT LANE HEAD FARM PARK LANE UPPER CUMBERWORTH HUDDERSFIELD HD8 8NP

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/03/1817 March 2018 DIRECTOR APPOINTED MRS LYNN GREENWOOD

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR CELIA FELGATE

View Document

17/03/1817 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN GREENWOOD

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/07/1730 July 2017 DIRECTOR APPOINTED CELIA FELGATE

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GREENWOOD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/07/1531 July 2015 SHARE ALLOTMENT AND OTHER COMPANY BUSINESS 28/06/2015

View Document

31/07/1531 July 2015 CREATION OF NEW SHARE CLASSES 31/05/2015

View Document

25/07/1525 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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