SIMPLY PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewCessation of Henry James Thomson as a person with significant control on 2025-04-29

View Document

08/05/258 May 2025 Termination of appointment of Henry James Thomson as a director on 2025-04-29

View Document

11/03/2511 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

15/05/2315 May 2023 Change of details for Mr Benjamin Jon Thomson as a person with significant control on 2023-05-02

View Document

15/05/2315 May 2023 Change of details for Mr Henry James Thomson as a person with significant control on 2023-05-02

View Document

12/05/2312 May 2023 Notification of Thomson Family Holdings Limited as a person with significant control on 2023-05-02

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Cessation of Jon Maitland Thomson as a person with significant control on 2023-01-11

View Document

21/03/2321 March 2023 Termination of appointment of Jon Maitland Thomson as a director on 2023-01-11

View Document

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

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Director's details changed for Mr Henry James Thomson on 2020-09-28

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

05/07/215 July 2021 Change of details for Mr Henry James Thomson as a person with significant control on 2020-09-28

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES THOMSON / 28/06/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

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

View Accounts

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MAITLAND THOMSON / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES THOMSON / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MAITLAND THOMSON / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JON THOMSON / 07/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JON THOMSON / 07/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY JAMES THOMSON / 07/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR JON MAITLAND THOMSON / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES THOMSON / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JON THOMSON / 07/02/2020

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON MAITLAND THOMSON

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JON THOMSON

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM MELVILL HOUSE NEWDIGATE ROAD BEARE GREEN DORKING RH5 4QD ENGLAND

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JAMES THOMSON

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JON THOMSON / 06/09/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM MELVILLE HOUSE NEWDIGATE ROAD DORKING RH5 4QD ENGLAND

View Document

29/06/1629 June 2016 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