SIMPLY GROUP NORTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Registration of charge 118973500003, created on 2024-10-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Registered office address changed from Unit 5, the Craggs Country Business Park New Road, Cragg Vale Hebden Bridge West Yorkshire HX7 5TT England to The Print Mill Rosebery Street Elland West Yorkshire HX5 0HT on 2021-10-05

View Document

08/07/218 July 2021 Registration of charge 118973500001, created on 2021-07-05

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN GRAHAM KERSHAW / 01/05/2020

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM KERSHAW / 01/05/2020

View Document

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 DISS40 (DISS40(SOAD))

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN GRAHAM KERSHAW

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN GRAHAM KERSHAW / 01/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM KERSHAW / 01/11/2019

View Document

09/04/199 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 60

View Document

21/03/1921 March 2019 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