Advanced company searchLink opens in new window

SIMPLY BIZ SUPPORT LIMITED

Company number 04488043

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)
30 Oct 2023 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
24 May 2023 MR04 Satisfaction of charge 044880430006 in full
06 Dec 2022 MR01 Registration of charge 044880430007, created on 5 December 2022
24 Nov 2022 AA Full accounts made up to 31 December 2021
14 Nov 2022 TM01 Termination of appointment of Kenneth Ernest Davy as a director on 14 November 2022
14 Nov 2022 AP01 Appointment of Mr Kyle Augustin as a director on 14 November 2022
14 Nov 2022 AP01 Appointment of Mr Neil Martin Stevens as a director on 14 November 2022
14 Nov 2022 TM01 Termination of appointment of David Robert Charles Kershaw as a director on 14 November 2022
01 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with updates
01 Aug 2022 PSC05 Change of details for Simplybiz Limited as a person with significant control on 17 July 2022
01 Aug 2022 CH01 Director's details changed for Mr Kenneth Ernest Davy on 1 January 2022
01 Aug 2022 CH01 Director's details changed for Mr David Robert Charles Kershaw on 1 January 2022
12 Oct 2021 AA Full accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
09 Mar 2021 AD01 Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021
22 Dec 2020 AA Full accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
31 Jul 2020 AD01 Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020
03 Oct 2019 AA Full accounts made up to 31 December 2018
10 Aug 2019 MR04 Satisfaction of charge 044880430005 in full
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
08 May 2019 TM02 Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019
08 May 2019 TM01 Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019
21 Mar 2019 MR01 Registration of charge 044880430006, created on 21 March 2019