USEFUL SIMPLE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

02/11/232 November 2023 Termination of appointment of Leah Harrison-Bailey as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Catherine Teresa Ramsden as a director on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Mrs Judith Briony Sykes as a director on 2023-10-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 2023-03-29

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Cessation of Edward James Mccann as a person with significant control on 2021-06-17

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-03-30

View Document

23/06/2123 June 2021 Termination of appointment of Edward James Mccann as a director on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS. CATHERINE RAMSDEN

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS. LEAH HARRISON-BAILEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HURSTWYN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM FIRST FLOOR, MORLEY HOUSE 320 REGENT STREET LONDON W1B 3BB

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISE

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY HURSTWYN / 15/01/2013

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR TIMOTHY HURSTWYN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUNDAY

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNDAY

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HARRIS

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR MICHAEL DAVID MUNDAY

View Document

08/03/128 March 2012 SECRETARY APPOINTED MR MICHAEL DAVID MUNDAY

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER GREAVES

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

21/11/1121 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARK WISE

View Document

26/10/1026 October 2010 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