- Company Overview for SIMPLIFY IT SOLUTIONS LTD (08069521)
- Filing history for SIMPLIFY IT SOLUTIONS LTD (08069521)
- People for SIMPLIFY IT SOLUTIONS LTD (08069521)
- Charges for SIMPLIFY IT SOLUTIONS LTD (08069521)
- More for SIMPLIFY IT SOLUTIONS LTD (08069521)
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
|
|
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
|
|
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
01 Jun 2015 | SH02 | Consolidation of shares on 21 November 2014 | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|