SIMPLYTRAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

03/09/253 September 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

30/08/2530 August 2025 Director's details changed for Mr Andrew Johnson on 2025-08-30

View Document

11/08/2511 August 2025 Registration of charge 055194830001, created on 2025-07-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAS GLOBAL LIMITED

View Document

28/09/1828 September 2018 CESSATION OF ANDREW WILLIAM JOHNSON AS A PSC

View Document

23/09/1823 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID COLEMAN

View Document

09/09/149 September 2014 SECRETARY APPOINTED MRS ALISON JOHNSON

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM THE OLD CHAPEL YORK ROAD MARKET WEIGHTON YORK NORTH YORKSHIRE YO43 3EF ENGLAND

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM PARSONAGE BARN HOMINGTON ROAD ODSTOCK WILTSHIRE SP5 4JB UK

View Document

06/04/116 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

18/08/1018 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/12/0917 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

17/12/0917 December 2009 APPOINT PERSON AS DIRECTOR

View Document

30/10/0930 October 2009 APPOINT PERSON AS DIRECTOR

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM CLEARBURY HOUSE CLEARBURY CLOSE ODSTOCK WILTSHIRE SP5 4NX

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 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