SIMPLY THINK UK BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 STRUCK OFF AND DISSOLVED

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN YATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

15/09/1715 September 2017 CESSATION OF HAZEL BROOKER AS A PSC

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 CESSATION OF HAZEL BROOKER AS A PSC

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN KIRSTY BROOKER / 08/07/2017

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED LAUREN KIRSTY BROOKER

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL BROOKER

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

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

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

04/11/114 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL BROOKER / 10/09/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BROOKER / 10/08/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BROOKER / 08/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL BROOKER / 08/03/2010

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN

View Document

24/09/0924 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED EPC BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

10/09/0810 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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