Advanced company searchLink opens in new window

SIMPLE SOLUTIONS (UK) LIMITED

Company number 04262116

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)
28 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
05 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
29 Apr 2023 AA Accounts for a dormant company made up to 24 July 2022
14 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
11 Aug 2021 AD01 Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Myrtle House Church Road Middlezoy Somerset TA7 0NZ on 11 August 2021
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
29 Oct 2019 CH03 Secretary's details changed for Mrs Emma Jayne Cramp on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Richard John Cramp on 29 October 2019
29 Oct 2019 PSC04 Change of details for Mr Richard John Cramp as a person with significant control on 29 October 2019
29 Oct 2019 PSC04 Change of details for Mrs Emma Jayne Cramp as a person with significant control on 29 October 2019
29 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 29 October 2019
15 Oct 2019 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
25 Jul 2019 PSC04 Change of details for Mrs Emma Jayne Cramp as a person with significant control on 28 February 2019
25 Jul 2019 PSC04 Change of details for Mr Richard John Cramp as a person with significant control on 28 February 2019
24 Jul 2019 CH03 Secretary's details changed for Mrs Emma Jayne Cramp on 24 July 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100
13 Mar 2019 SH08 Change of share class name or designation
11 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
21 Dec 2018 AD01 Registered office address changed from Myrtle House Church Road Middlezoy Somerset TA7 0NZ to Mary Street House Mary Street Taunton Somerset TA1 3NW on 21 December 2018
05 Nov 2018 TM01 Termination of appointment of a director