SIMPLY DRIVEN LOGISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

14/03/2514 March 2025 Cessation of Krista Michelle Sim as a person with significant control on 2025-01-07

View Document

14/03/2514 March 2025 Cessation of Warren John Sim as a person with significant control on 2025-01-07

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

14/03/2514 March 2025 Notification of Merseyside Vehicle Movements T/a Mvm Ltd as a person with significant control on 2025-01-07

View Document

28/01/2528 January 2025 Termination of appointment of Krista Michelle Sim as a director on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Warren John Sim as a director on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Michael Lyall on 2025-01-28

View Document

09/12/249 December 2024 Appointment of Mr Michael Lyall as a director on 2024-12-09

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Cessation of John Phillip Hall as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of John Phillip Hall as a director on 2023-07-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

02/02/222 February 2022 Director's details changed for Ms Krista Michelle Elliott on 2021-08-14

View Document

02/02/222 February 2022 Change of details for Ms Krista Michelle Elliott as a person with significant control on 2021-08-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

01/10/201 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILLIP HALL / 07/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILLIP HALL / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTA MICHELLE ELLIOTT / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN SIM / 07/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILLIP HALL / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP HALL / 07/01/2020

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN SIM

View Document

07/01/207 January 2020 CESSATION OF WARREN JOHN SIM AS A PSC

View Document

23/10/1923 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JOHN SIM

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN SIM / 01/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTA MICHELLE ELLIOTT / 01/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP HALL / 01/10/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTA MICHELLE ELLIOTT

View Document

08/10/198 October 2019 01/10/18 STATEMENT OF CAPITAL GBP 102

View Document

08/10/198 October 2019 01/10/18 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1914 June 2019 PREVSHO FROM 30/06/2019 TO 31/01/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM CROW MILL 156 COUNTESTHORPE ROAD WIGSTON LE18 4PG ENGLAND

View Document

26/09/1826 September 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS KRISTA MICHELLE ELLIOTT

View Document

05/06/185 June 2018 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