Advanced company searchLink opens in new window

SIMPLIFY IT SOLUTIONS LTD

Company number 08069521

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)
08 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
26 Jan 2018 MR04 Satisfaction of charge 080695210002 in full
24 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Jul 2017 PSC04 Change of details for Mr Michael Thomas Brooker as a person with significant control on 15 June 2017
06 Jul 2017 PSC01 Notification of Lee Anthony Rogers as a person with significant control on 25 June 2016
06 Jul 2017 PSC01 Notification of Michael Thomas Brooker as a person with significant control on 25 June 2016
27 Jun 2017 CH01 Director's details changed for Mr Lee Anthony Rogers on 13 October 2015
22 Jun 2017 CH01 Director's details changed for Mr Michael Thomas Brooker on 15 June 2017
14 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 23,500
27 Jun 2016 CH01 Director's details changed for Mr Lee Anthony Rogers on 23 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Michael Thomas Brooker on 23 June 2016
04 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 23,500
01 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ ( the agreement ) 08/05/2015
01 Jun 2015 AP01 Appointment of Sarah Clare Rogers as a director on 22 November 2014
01 Jun 2015 SH10 Particulars of variation of rights attached to shares
01 Jun 2015 SH08 Change of share class name or designation
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 223,500.00
01 Jun 2015 SH02 Consolidation of shares on 21 November 2014
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 200,000 a ord shares of 10P are consolidated into 20,000 a ord shares of £1 each / ( the a shares ) 21/11/2014
23 Feb 2015 AD01 Registered office address changed from C/O Simplify It Solutions Unit 3 Shottery Brook Office Park Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NR to 6 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 23 February 2015
16 Oct 2014 MR01 Registration of charge 080695210002, created on 8 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006