SIMPLY DEVELOP (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Registered office address changed from Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Simply Uk Holdings Ltd as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Francis Higgins Hume on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Christopher O'brien on 2021-07-26

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4399290002

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4399290001

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4399290005

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4399290001

View Document

28/06/1928 June 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4399290003

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4399290004

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4399290003

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR CHRISTOHER O'BRIEN

View Document

20/06/1920 June 2019 CESSATION OF CHRISTOPHER O'BRIEN AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF GARY THOMAS PATRICK SHARP AS A PSC

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / SIMPLY UK HOLDINGS LTD / 07/06/2019

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPLY UK HOLDINGS LTD

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR FRANCIS HIGGINS HUME

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CESSATION OF MARK JAMES O'BRIEN AS A PSC

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER O'BRIEN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK O'BRIEN

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM CLYDESDALE HOUSE SPRINGHILL PARKWAY BAILLIESTON GLASGOW G69 6GA SCOTLAND

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED SIMPLY PROP LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 29 TOWNSEND PLACE KIRKCALDY KY1 1HB SCOTLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O TOC ACCOUNTANTS 23 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES O'BRIEN / 06/06/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

11/02/1611 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4399290002

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4399290001

View Document

13/03/1313 March 2013 24/01/13 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'BRIEN

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR MARK JAMES O'BRIEN

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 38 WORDSWORTH WAY BOTHWELL GLASGOW G71 8QR SCOTLAND

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL, BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER O'BRIEN

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR GARY THOMAS PATRICK SHARP

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED STRATHDALE LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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