Advanced company searchLink opens in new window

SIMPLY BIOMASS LIMITED

Company number 08115370

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)
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
22 Jun 2023 AD01 Registered office address changed from Maesyron Cefn Gorwyedd Llangammarch Wells Powys LD4 4DW Wales to Maesyron Cefn Gorwydd Llangammarch Wells Powys LD4 4DW on 22 June 2023
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 22 June 2017
03 Mar 2023 CH01 Director's details changed for Miss Georgina Anne Taylor on 26 October 2020
03 Mar 2023 CH01 Director's details changed for Mr Michael Peter Atack on 26 October 2020
03 Mar 2023 PSC04 Change of details for Mr Michael Peter Atack as a person with significant control on 26 October 2020
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
28 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
26 Oct 2020 AD01 Registered office address changed from Shed 2 2 Jacksoms Lane Langley Burrell Chippenham Wiltshire SN15 5LU England to Maesyron Cefn Gorwyedd Llangammarch Wells Powys LD4 4DW on 26 October 2020
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
25 Jun 2018 PSC04 Change of details for Mr Michael Peter Atack as a person with significant control on 3 May 2018
25 Jun 2018 CH01 Director's details changed for Mr Michael Peter Atack on 3 May 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 06/03/2023
19 May 2017 AP01 Appointment of Miss Georgina Anne Taylor as a director on 6 April 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100