Advanced company searchLink opens in new window

SIMPLY OUTSOURCED LTD

Company number 04666351

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
28 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
06 Jan 2020 AA Accounts for a small company made up to 31 December 2018
29 Nov 2019 TM01 Termination of appointment of David James Chicken as a director on 18 July 2019
31 Oct 2019 MR04 Satisfaction of charge 046663510003 in full
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
23 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
04 Sep 2019 AD01 Registered office address changed from Unit 14 the Pines Industrial Estate Fordham Road Newmarket CB8 7LG England to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 4 September 2019
30 Nov 2018 AP03 Appointment of Miss Susan Maria Bennett as a secretary on 11 July 2018
28 Nov 2018 MR01 Registration of charge 046663510004, created on 26 November 2018
22 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with updates
21 Nov 2018 PSC05 Change of details for Complete Business Solutions Group Holdings Limited as a person with significant control on 19 September 2018
02 Aug 2018 PSC02 Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 11 July 2018
02 Aug 2018 AP01 Appointment of Mr Richard Coulson as a director on 11 July 2018
02 Aug 2018 AP01 Appointment of Mr Darren Roe as a director on 11 July 2018
02 Aug 2018 PSC07 Cessation of Clive Jeffrey Moseley as a person with significant control on 11 July 2018
02 Aug 2018 PSC07 Cessation of David James Chicken as a person with significant control on 11 July 2018
02 Aug 2018 TM01 Termination of appointment of Clive Jeffrey Moseley as a director on 11 July 2018
05 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 TM02 Termination of appointment of Hudson Secretarial Services Limited as a secretary on 12 June 2018