SIMPLY VIRTUAL SERVERS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024 Director's details changed for Ms Sarah Lucille Bratchell on 2023-09-21

View Document

21/02/2421 February 2024 Satisfaction of charge 069379180001 in full

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

18/05/2318 May 2023 Appointment of Ms Hannah Claire Bushell Tompkins as a secretary on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Claudio Corbetta as a secretary on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Lorenzo Lepri Pollitzer as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Stephen Robert Ewart as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Claudio Corbetta as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Federico Bronzi as a director on 2023-05-18

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

07/01/217 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT EWART / 08/09/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069379180001

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMESCO LIMITED

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CORBETTA / 01/12/2015

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT EWART

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO LEPRI POLLITZER / 18/01/2010

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CORBETTA / 18/01/2010

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO BRONZI / 18/01/2010

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIO CORBETTA / 18/01/2010

View Document

19/10/1219 October 2012 AUDITOR'S RESIGNATION

View Document

12/10/1212 October 2012 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA BRIDGES

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MS TANYA BRIDGES

View Document

30/07/1030 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 AUDITOR'S RESIGNATION

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED CLAUDIO CORBETTA

View Document

22/02/1022 February 2010 SECRETARY APPOINTED CLAUDIO CORBETTA

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED FEDERICO BRONZI

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED LORENZO LEPRI POLLITZER

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM BLUE SQUARE HOUSE PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2HP

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLIS

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUNSON

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MISS SARAH LUCILLE BRATCHELL

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR CHIRAG PATEL

View Document

18/01/1018 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 CHANGE OF NAME 18/01/2010

View Document

18/01/1018 January 2010 COMPANY NAME CHANGED BLUE SQUARE DATA VPS LIMITED CERTIFICATE ISSUED ON 18/01/10

View Document

20/08/0920 August 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

18/06/0918 June 2009 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