Advanced company searchLink opens in new window

SIMPLIFY CONTRACTING SERVICES LIMITED

Company number 03560885

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)
05 Sep 2023 AD01 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
23 May 2023 AD01 Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom to 9th Floor 3 Hardman Street Manchester M3 3HF on 23 May 2023
23 May 2023 WU04 Appointment of a liquidator
28 Apr 2023 CS01 Confirmation statement made on 20 January 2022 with no updates
28 Apr 2023 CS01 Confirmation statement made on 20 January 2021 with no updates
19 Oct 2022 COCOMP Order of court to wind up
12 Oct 2022 COCOMP Order of court to wind up
03 Mar 2022 AD01 Registered office address changed from Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU England to 10 the Edge Clowes Street Manchester M3 5NB on 3 March 2022
17 Feb 2021 TM01 Termination of appointment of Nicola Jane Scambler as a director on 22 December 2020
17 Feb 2021 AP01 Appointment of Ms Sarah Needham as a director on 22 December 2020
31 Oct 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2020 AD01 Registered office address changed from St. Peters House Mansfield Road Derby DE1 3TP England to Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU on 12 February 2020
30 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
02 May 2019 AA Unaudited abridged accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
18 Apr 2018 AA Unaudited abridged accounts made up to 31 May 2017
30 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
20 Mar 2017 AD01 Registered office address changed from Old Fire Station Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to St. Peters House Mansfield Road Derby DE1 3TP on 20 March 2017
02 Feb 2017 SH19 Statement of capital on 2 February 2017
  • GBP 120
02 Feb 2017 SH20 Statement by Directors
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
20 Jan 2017 TM01 Termination of appointment of Saul Thomas Philpot as a director on 14 November 2016