Advanced company searchLink opens in new window

SIMPLYHEALTH ACCESS

Company number 00183035

Filter by category

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)
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
20 Oct 2015 AD02 Register inspection address has been changed to Anton House Chantry Street Andover Hampshire SP10 1DE
26 Aug 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AP01 Appointment of Mrs Alexandra Louise Pike as a director on 24 March 2015
19 Mar 2015 TM01 Termination of appointment of James Alexander Wilson as a director on 10 March 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Mr Timothy Tracey Brooke on 26 January 2015
01 Sep 2014 AP03 Appointment of Mr James Nicholas Glover as a secretary on 1 September 2014
04 Aug 2014 TM02 Termination of appointment of Hollie Swift as a secretary on 1 August 2014
04 Aug 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
22 Jan 2014 CH01 Director's details changed for Mr Timothy Tracey Brooke on 22 January 2014
13 Dec 2013 AP01 Appointment of Mr Benjamin David Jemphrey Kent as a director
31 Oct 2013 TM01 Termination of appointment of Ian Maude as a director
31 Oct 2013 TM01 Termination of appointment of Mark Day as a director
05 Sep 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AP03 Appointment of Mrs Hollie Swift as a secretary
18 Jul 2013 AP01 Appointment of Mrs Romana Abdin as a director
18 Jul 2013 TM02 Termination of appointment of Romana Abdin as a secretary
18 Jul 2013 TM01 Termination of appointment of Desmond Benjamin as a director
02 Jul 2013 TM01 Termination of appointment of Elisabeth Buggins as a director
05 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
31 Aug 2012 AA Full accounts made up to 31 December 2011