Advanced company searchLink opens in new window

SIMPLY BIZ SERVICES LIMITED

Company number 04590781

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)
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
09 Nov 2023 TM01 Termination of appointment of Kenneth Ernest Davy as a director on 9 November 2023
10 Oct 2023 AA Accounts for a medium company made up to 31 December 2022
24 May 2023 MR04 Satisfaction of charge 045907810005 in full
19 May 2023 TM01 Termination of appointment of Janice Louise Laing as a director on 12 May 2023
06 Dec 2022 MR01 Registration of charge 045907810006, created on 5 December 2022
24 Nov 2022 AA Full accounts made up to 31 December 2021
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
28 Jun 2022 TM01 Termination of appointment of Gary John Kershaw as a director on 15 June 2022
28 Jun 2022 TM01 Termination of appointment of David Robert Charles Kershaw as a director on 15 June 2022
29 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 TM01 Termination of appointment of David Alan Golder as a director on 18 May 2021
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
18 Dec 2020 PSC05 Change of details for Simply Biz Ltd as a person with significant control on 31 August 2020
18 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
03 Nov 2020 AA Full accounts made up to 31 December 2019
08 Aug 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 045907810005
31 Jul 2020 AD01 Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
10 Aug 2019 MR04 Satisfaction of charge 045907810004 in full
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 045907810005, created on 21 March 2019