SIMPLYHELPINGSENIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Registered office address changed from Basement Office 11 Eagle Brow Lymm WA13 0LP England to 31a London Road Northwich CW9 5HQ on 2025-06-16 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-02-28 with updates |
| 31/05/2431 May 2024 | Appointment of Ms Aimee Mccarney as a director on 2024-05-31 |
| 31/05/2431 May 2024 | Cessation of Joseph Keller as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Notification of Michelle Mccarney as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Notification of Aimee Mccarney as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Termination of appointment of Joseph Keller as a director on 2024-05-31 |
| 31/05/2431 May 2024 | Appointment of Mrs Michelle Mccarney as a director on 2024-05-31 |
| 30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
| 17/04/2417 April 2024 | Micro company accounts made up to 2023-10-31 |
| 28/02/2428 February 2024 | Cessation of Ian Keller as a person with significant control on 2024-02-06 |
| 28/02/2428 February 2024 | Notification of Joseph Keller as a person with significant control on 2024-02-06 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
| 22/02/2422 February 2024 | Termination of appointment of Ian Keller as a director on 2024-02-06 |
| 22/12/2322 December 2023 | Appointment of Mr Joseph Keller as a director on 2023-12-18 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 23/10/2323 October 2023 | Cessation of Joseph Keller as a person with significant control on 2023-10-13 |
| 23/10/2323 October 2023 | Termination of appointment of Joseph Keller as a director on 2023-10-13 |
| 23/10/2323 October 2023 | Notification of Ian Keller as a person with significant control on 2023-10-13 |
| 23/10/2323 October 2023 | Appointment of Ian Keller as a director on 2023-10-13 |
| 26/05/2326 May 2023 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Basement Office 11 Eagle Brow Lymm WA13 0LP on 2023-05-26 |
| 30/03/2330 March 2023 | Notification of Joseph Keller as a person with significant control on 2023-03-03 |
| 30/03/2330 March 2023 | Appointment of Mr Joseph Keller as a director on 2023-03-03 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
| 30/03/2330 March 2023 | Cessation of Gail Gibbons as a person with significant control on 2023-03-03 |
| 30/03/2330 March 2023 | Termination of appointment of Gail Gibbons as a director on 2023-03-03 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/02/2216 February 2022 | Micro company accounts made up to 2021-10-31 |
| 06/02/226 February 2022 | Change of details for Gail Gibbons as a person with significant control on 2022-02-06 |
| 06/02/226 February 2022 | Director's details changed for Gail Gibbons on 2022-02-06 |
| 06/02/226 February 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06 |
| 04/02/224 February 2022 | Change of details for Gail Gibbons as a person with significant control on 2022-02-03 |
| 04/02/224 February 2022 | Director's details changed for Gail Gibbons on 2022-02-03 |
| 04/02/224 February 2022 | Registered office address changed from 10 Alvaston Business Park Nantwich CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 29 PATRICK PLACE BRINDLEY FORD STOKE-ON-TRENT ST8 7RF ENGLAND |
| 15/11/1915 November 2019 | CURREXT FROM 31/05/2020 TO 31/10/2020 |
| 04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
| 27/07/1927 July 2019 | REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 29, PATRICK PLACE PATRICK PLACE BRINDLEY FORD STOKE-ON-TRENT ST8 7RF ENGLAND |
| 19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIE HALE |
| 19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR AMANDY MILLIGAN |
| 19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND |
| 20/05/1920 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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