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)
|
|
16 May 2023 |
AP01 |
Appointment of Mr Adrian Wilding as a director on 3 May 2023
|
|
|
10 May 2023 |
CS01 |
Confirmation statement made on 16 April 2023 with no updates
|
|
|
05 Apr 2023 |
AA |
Full accounts made up to 30 June 2022
|
|
|
21 Oct 2022 |
MA |
Memorandum and Articles of Association
|
|
|
20 Oct 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
20 Oct 2022 |
MR01 |
Registration of charge 051042230009, created on 19 October 2022
|
|
|
16 Sep 2022 |
TM01 |
Termination of appointment of Nigel Harvey Dean as a director on 31 August 2022
|
|
|
28 Apr 2022 |
CS01 |
Confirmation statement made on 16 April 2022 with updates
|
|
|
28 Apr 2022 |
PSC02 |
Notification of Fpe Ii General Partner Llp as a person with significant control on 21 July 2021
|
|
|
28 Apr 2022 |
PSC07 |
Cessation of Simply Biz Limited as a person with significant control on 21 July 2021
|
|
|
28 Apr 2022 |
AD04 |
Register(s) moved to registered office address Leatherhead House Station Road Leatherhead Surrey KT22 7FG
|
|
|
23 Mar 2022 |
AA01 |
Current accounting period extended from 31 December 2021 to 30 June 2022
|
|
|
14 Jan 2022 |
AP01 |
Appointment of Mr Charles Robert Mayes as a director on 4 January 2022
|
|
|
14 Jan 2022 |
AP01 |
Appointment of Mr Oliver Charles Edward Bond as a director on 4 January 2022
|
|
|
13 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
26 Jul 2021 |
MR04 |
Satisfaction of charge 051042230008 in full
|
|
|
23 Jul 2021 |
TM01 |
Termination of appointment of Neil Martin Stevens as a director on 21 July 2021
|
|
|
23 Jul 2021 |
TM01 |
Termination of appointment of Matthew Lloyd Timmins as a director on 21 July 2021
|
|
|
23 Jul 2021 |
AP01 |
Appointment of Mr Nigel Harvey Dean as a director on 21 July 2021
|
|
|
23 Jul 2021 |
AP01 |
Appointment of Mrs Elizabeth Clare Reynolds as a director on 21 July 2021
|
|
|
22 Jun 2021 |
MR04 |
Satisfaction of charge 3 in full
|
|
|
04 May 2021 |
AD02 |
Register inspection address has been changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA
|
|
|
30 Apr 2021 |
CS01 |
Confirmation statement made on 16 April 2021 with updates
|
|
|
30 Apr 2021 |
PSC05 |
Change of details for Simply Biz Limited as a person with significant control on 9 March 2021
|
|
|
03 Nov 2020 |
AA |
Full accounts made up to 31 December 2019
|
|