Advanced company searchLink opens in new window

SIMPLYHEALTH ACCESS

Company number 00183035

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2020 AP01 Appointment of Tracy Dunley-Owen as a director on 6 January 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
21 Jun 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 AP03 Appointment of Mr Jon Jansenalder as a secretary on 14 May 2019
26 Mar 2019 TM01 Termination of appointment of Alexandra Louise Pike as a director on 15 February 2019
19 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
19 Nov 2018 TM02 Termination of appointment of Helen Ashton as a secretary on 16 November 2018
22 Oct 2018 TM01 Termination of appointment of Benjamin David Jemphrey Kent as a director on 5 October 2018
24 Sep 2018 AP03 Appointment of Mrs Helen Ashton as a secretary on 25 July 2018
14 Sep 2018 AP01 Appointment of Mr John Neil Maltby as a director on 25 June 2018
14 Sep 2018 AP01 Appointment of Mr Gil Baldwin as a director on 1 March 2018
14 Sep 2018 TM02 Termination of appointment of Helen Dickinson as a secretary on 25 July 2018
11 Jun 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 AP03 Appointment of Mrs Helen Dickinson as a secretary on 29 January 2018
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
05 Jan 2018 TM02 Termination of appointment of James Nicholas Glover as a secretary on 31 December 2017
23 Jun 2017 AA Full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Dec 2016 MR04 Satisfaction of charge 2 in full
09 Dec 2016 MR04 Satisfaction of charge 1 in full
03 Oct 2016 TM01 Termination of appointment of Timothy Tracy Brooke as a director on 1 October 2016
21 Jun 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Nov 2015 CH01 Director's details changed for Mr Timothy Tracy Brooke on 2 November 2015
20 Oct 2015 AD03 Register(s) moved to registered inspection location Anton House Chantry Street Andover Hampshire SP10 1DE