SIMPLICITY AI LIMITED
Status | ACTIVE |
Company No. | 06081516 |
Category | Private Limited Company |
Incorporated | 05 Feb 2007 |
Age | 17 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SIMPLICITY AI LIMITED is an active private limited company with number 06081516. It was incorporated 17 years, 3 months, 16 days ago, on 05 February 2007. The company address is Cody Technology Park Cody Technology Park, Farnborough, GU14 0LX, Hampshire, England.
Company Fillings
Capital return purchase own shares
Date: 03 Apr 2024
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 18 Mar 2024
Action Date: 09 Feb 2024
Category: Capital
Type: SH06
Capital : 10,000 GBP
Date: 2024-02-09
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-09
Officer name: Mr Simon Mark Smith
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Mark Smith
Change date: 2019-07-09
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Mortgage satisfy charge full
Date: 05 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Capital return purchase own shares treasury capital date
Date: 29 Sep 2017
Action Date: 30 Aug 2017
Category: Capital
Type: SH03
Capital : 5,000 GBP
Date: 2017-08-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Old address: The Hub Farnborough Business Park Farnborough Hampshire GU14 7JP
New address: Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
Change date: 2017-09-28
Documents
Cessation of a person with significant control
Date: 27 Sep 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-30
Psc name: Martyn Williams
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 10 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 12 May 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: 09 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
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: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 17 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 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Legacy
Date: 23 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Old address: the Hub Fowler Avenue Iq Farnborough Farnborough Hampshire GU14 7JP United Kingdom
Change date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 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: 11 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Capital allotment shares
Date: 18 Feb 2011
Action Date: 01 Feb 2011
Category: Capital
Type: SH01
Capital : 15,000 GBP
Date: 2011-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 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: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Simon Mark Smith
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Rawlings
Change date: 2010-02-05
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from the hub iq farnborough farnborough hampshire GU14 7JF united kingdom
Documents
Legacy
Date: 06 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from the hub iq farnborough farnborough hampshire GU14 7JF united kingdom
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ernest smith
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from liberty house new greenham park newbury berkshire RG19 6HW
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr phillip rawlings
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 2 harbury court newbury berkshire RG14 7NQ
Documents
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Some Companies
85 GREAT PORTLAND STREET GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11216343 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 - 6 HIGHFIELD PARADE,WATERLOOVILLE,PO7 7QH
Number: | 06847462 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUILDFORD ROAD GUILDFORD ROAD,WOKING,GU22 9QX
Number: | 11121956 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 08909924 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MILL LANE,STOCKTON-ON-TEES,TS23 1HF
Number: | 07552338 |
Status: | ACTIVE |
Category: | Private Limited Company |
STACK CONTAINER NEWCASTLE UNIT 1,NEWCASTLE,NE1 6QE
Number: | 11509415 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |