Advanced company searchLink opens in new window

SIMPLYBIZ ASSET MANAGEMENT LIMITED

Company number 07048980

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)
09 Nov 2023 TM01 Termination of appointment of Kenneth Ernest Davy as a director on 9 November 2023
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
24 May 2023 MR04 Satisfaction of charge 070489800005 in full
06 Dec 2022 MR01 Registration of charge 070489800006, created on 5 December 2022
24 Nov 2022 AA Full accounts made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
25 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
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
16 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
16 Nov 2020 PSC05 Change of details for Simply Biz Limited as a person with significant control on 31 August 2020
16 Nov 2020 CH01 Director's details changed for Mr Kenneth Ernest Davy on 16 November 2020
16 Nov 2020 CH01 Director's details changed for Mr Neil Martin Stevens on 31 August 2020
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 070489800005
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
16 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
10 Aug 2019 MR04 Satisfaction of charge 070489800004 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 070489800005, created on 21 March 2019
01 Feb 2019 CH01 Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019