Advanced company searchLink opens in new window

SIMPLY YOUR ENERGY LIMITED

Company number 07243637

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)
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 8 December 2023
21 Jun 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023
22 Dec 2022 600 Appointment of a voluntary liquidator
09 Dec 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jul 2022 AM10 Administrator's progress report
22 Feb 2022 AM07 Result of meeting of creditors
01 Feb 2022 AM03 Statement of administrator's proposal
18 Dec 2021 AD01 Registered office address changed from Ransom Hall South Ransom Wood Mansfield Nottinghamshire NG21 0HJ England to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 December 2021
16 Dec 2021 AM01 Appointment of an administrator
03 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 30 March 2020
24 Apr 2020 AA Micro company accounts made up to 30 March 2019
14 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
13 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
14 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
10 Dec 2018 PSC02 Notification of Entice Energy Supply Limited as a person with significant control on 29 October 2018
10 Dec 2018 PSC07 Cessation of Gilmond Consulting Limited as a person with significant control on 29 October 2018
23 Nov 2018 TM01 Termination of appointment of Roy John Hunter Richmond as a director on 29 October 2018
23 Nov 2018 TM01 Termination of appointment of Robert Gerard Gildert as a director on 29 October 2018
13 Nov 2018 AD01 Registered office address changed from C/O Gilmond Consulting Richmond House Richmond Hill Bournemouth Dorset BH2 6EQ to Ransom Hall South Ransom Wood Mansfield Nottinghamshire NG21 0HJ on 13 November 2018
09 Nov 2018 AP01 Appointment of Mr David Mark Crowe as a director on 29 October 2018
02 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Jun 2018 TM01 Termination of appointment of Simon Yarwood as a director on 25 May 2018
05 Jun 2018 TM01 Termination of appointment of Simon Yarwood as a director on 25 May 2018