- Company Overview for SIMPLY WHEELS LINCOLN LTD (11645418)
- Filing history for SIMPLY WHEELS LINCOLN LTD (11645418)
- People for SIMPLY WHEELS LINCOLN LTD (11645418)
- More for SIMPLY WHEELS LINCOLN LTD (11645418)
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 May 2024 | PSC07 | Cessation of Christopher Brian Trendell as a person with significant control on 19 April 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Apr 2024 | TM01 | Termination of appointment of Christopher Brian Trendell as a director on 19 April 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from 8 Avro Court Lincoln LN6 3RZ England to 10-11 Avro Court Lincoln LN6 3RZ on 26 March 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
25 Nov 2021 | AD01 | Registered office address changed from Unit 8 Auro Court Sadler Road Lincoln Lincolnshire LN6 3RZ to 8 Avro Court Lincoln LN6 3RZ on 25 November 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Jan 2021 | PSC04 | Change of details for Mr Jason Andrew Glanville as a person with significant control on 12 January 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mr Jason Andrew Glanville as a person with significant control on 12 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Jason Andrew Glanville on 20 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Christopher Trendell as a person with significant control on 20 October 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
11 Jun 2019 | AD01 | Registered office address changed from Unit 8 Auro Court Sadler Road Lincoln Lincolnshire LN6 3RS to Unit 8 Auro Court Sadler Road Lincoln Lincolnshire LN6 3RZ on 11 June 2019 | |
02 May 2019 | AD01 | Registered office address changed from Unit 1 Boundary Lane South Hykeham Lincoln LN6 9NQ United Kingdom to Unit 8 Auro Court Sadler Road Lincoln Lincolnshire LN6 3RS on 2 May 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Jason Andrew Glanville as a director on 1 February 2019 | |
07 Mar 2019 | PSC01 | Notification of Jason Andrew Glanville as a person with significant control on 1 February 2019 | |
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|