Advanced company searchLink opens in new window

SIMPLYBIZ INVESTMENTS LIMITED

Company number 07037050

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)
26 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
26 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
12 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2013 MR01 Registration of charge 070370500002
27 Dec 2013 MR01 Registration of charge 070370500001
16 Dec 2013 AP01 Appointment of Mrs Sarah Clare Turvey as a director
31 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
31 Oct 2013 CH01 Director's details changed for Mr Matthew Lloyd Timmins on 9 October 2013
31 Oct 2013 CH01 Director's details changed for Mr Neil Martin Stevens on 9 October 2013
02 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
02 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
16 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
08 Feb 2013 TM01 Termination of appointment of Kenneth Davy as a director
09 Jan 2013 AP03 Appointment of Mrs Rebecca Jayne Butcher as a secretary
09 Jan 2013 TM02 Termination of appointment of David Lloyd Hughes as a secretary
16 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Mr David Lloyd Hughes on 1 August 2012
16 Oct 2012 AD01 Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire on 16 October 2012
16 Oct 2012 CH01 Director's details changed for Mr Neil Martin Stevens on 1 August 2012
16 Oct 2012 CH01 Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012
16 Oct 2012 CH01 Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012
06 Aug 2012 AD01 Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 6 August 2012
27 Jun 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 9 October 2011