SIMPLY WORKSPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

05/12/235 December 2023 Registered office address changed from 3-4 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG England to 5 Gifford Court Millbrook Close Northampton NN5 5JF on 2023-12-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Certificate of change of name

View Document

14/06/2314 June 2023 Change of name notice

View Document

12/06/2312 June 2023 Registered office address changed from 1 1 Britten's Close Clifton Reynes Olney MK46 5LG England to 3-4 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG on 2023-06-12

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Registered office address changed from 1 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK46 5LG England to 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK56 5LG on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from Basement Office Dagnall House Stanley Court Olney MK46 5NH England to 1 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK46 5LG on 2022-02-01

View Document

22/11/2122 November 2021 Appointment of Mrs Claire Bautista as a director on 2021-11-09

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-08-31

View Document

09/11/219 November 2021 Director's details changed for Mr Jon Jordan Bautista on 2021-11-01

View Document

06/10/216 October 2021 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England to Basement Office Dagnall House Stanley Court Olney MK46 5NH on 2021-10-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM IRELAND AND COMPANY 10 STATION STREET KIBWORTH BEAUCHAMP LEICESTER LEICESTERSHIRE LE8 0LN

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM CLIFTON COURT OFFICE 4 48 HIGH STREET NEWPORT PAGNELL MK16 8AQ ENGLAND

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE TYRRELL

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 31/03/2019 TO 31/08/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDMUND TYRRELL / 05/09/2018

View Document

13/11/1813 November 2018 11/09/18 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1813 November 2018 CESSATION OF WAYNE EDMUND TYRRELL AS A PSC

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON JORDAN BAUTISTA

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR JON JORDAN BAUTISTA

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM HILLSIDE VIEW 72 CORBY ROAD WELDON NN17 3HX UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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