SIMPLY PENSIONS LTD
Status | ACTIVE |
Company No. | 04232354 |
Category | Private Limited Company |
Incorporated | 11 Jun 2001 |
Age | 22 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SIMPLY PENSIONS LTD is an active private limited company with number 04232354. It was incorporated 22 years, 11 months, 17 days ago, on 11 June 2001. The company address is Kingfisher Business Centre Burnley Road Kingfisher Business Centre Burnley Road, Rossendale, BB4 8EQ, Lancs, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 May 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 04 May 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 08 Mar 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Brian Mcneil
Notification date: 2022-02-22
Documents
Change to a person with significant control without name date
Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-25
Officer name: Mr Gary Brian Mcneil
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Brian Mcneil
Appointment date: 2022-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-10
Old address: Kingfisher Business Centre Burnley Road Rawtenstall Rossendale Lancs BB4 8ES
New address: Kingfisher Business Centre Burnley Road Rawtenstall Rossendale Lancs BB4 8EQ
Documents
Change person director company with change date
Date: 14 Oct 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-25
Officer name: Mr Stuart Norman Mcneil
Documents
Change person secretary company with change date
Date: 14 Oct 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-25
Officer name: Mr Stuart Norman Mcneil
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-25
Psc name: Mr Stuart Norman Mcneil
Documents
Cessation of a person with significant control
Date: 14 Oct 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-25
Psc name: Gary Brian Mcneil
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Brian Mcneil
Termination date: 2020-05-05
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 11 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Brian Mcneil
Notification date: 2017-06-11
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 11 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Norman Mcneil
Notification date: 2017-06-11
Documents
Resolution
Date: 23 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr Gary Brian Mcneil
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Brian Mcneil
Change date: 2017-06-05
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-05
Officer name: Mr Stuart Norman Mcneil
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 19 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Gary Brian Mcneil
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Norman Mcneil
Change date: 2010-06-11
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 09/09/2008 from 35-37 wilson patten street warrington cheshire WA1 1PG
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/05; full list of members
Documents
Accounts amended with accounts type full
Date: 15 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/03/02
Documents
Legacy
Date: 14 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 14/08/02 from: shoe makers court back square street ramsbottom lancashire BL0 9FZ
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 05/04/02 from: innisfree 73 warrington road penketh warrington cheshire WA5 2DG
Documents
Certificate change of name company
Date: 17 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed poundstock LIMITED\certificate issued on 17/01/02
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 06/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
67 HAZELTON ROAD,COLCHESTER,CO4 3DS
Number: | 06860887 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BEAULIEU ROAD,BEXHILL-ON-SEA,TN39 3AD
Number: | 08298516 |
Status: | ACTIVE |
Category: | Private Limited Company |
527 MOSELEY ROAD,BIRMINGHAM,B12 9BU
Number: | 08462776 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 ALEXANDRA ROAD,LONDON,N10 2ES
Number: | 04426945 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUIPOISE HOUSE,BEDFORD,MK40 3LE
Number: | 09372355 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX
Number: | 11465196 |
Status: | ACTIVE |
Category: | Private Limited Company |