SIMPLER ADVICE LIMITED

141 West Lane Kemble, Cirencester, GL7 6AG, England
StatusACTIVE
Company No.06640238
CategoryPrivate Limited Company
Incorporated08 Jul 2008
Age15 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

SIMPLER ADVICE LIMITED is an active private limited company with number 06640238. It was incorporated 15 years, 10 months, 22 days ago, on 08 July 2008. The company address is 141 West Lane Kemble, Cirencester, GL7 6AG, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066402380004

Charge creation date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: Boarscroft Coach House Long Marston Tring HP23 4RA England

Change date: 2019-09-03

New address: 141 West Lane Kemble Cirencester GL7 6AG

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Mr Neil Brian Cutmore

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-13

Psc name: Kite Communications Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-13

Psc name: Mr Neil Brian Cutmore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066402380003

Charge creation date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

New address: Boarscroft Coach House Long Marston Tring HP23 4RA

Old address: Martins Pond the Green Potton End Berkhamsted Herts HP4 2QQ

Change date: 2017-08-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-18

Officer name: Melanie Carole Hemmings

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-18

Officer name: Mr Neil Brian Cutmore

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 18 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kite Communications Limited

Change date: 2016-07-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 18 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Brian Cutmore

Change date: 2016-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066402380002

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 30/11/2009

Documents

View document PDF

Incorporation company

Date: 08 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENIGMA RECOVERIES LIMITED

NUMBER ONE,LONDON,E15 4HF

Number:07444090
Status:ACTIVE
Category:Private Limited Company

LANDLORD & HOMEOWNER GAS SERVICES LTD

BROOKLYN BASINGSTOKE ROAD,READING,RG7 1AX

Number:11567088
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN PROPERTIES CO (COLMAN) LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:00647313
Status:ACTIVE
Category:Private Limited Company

PANORAMIC MOTORHOMES LIMITED

23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ

Number:07275098
Status:ACTIVE
Category:Private Limited Company

SHORENHAM LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:06860781
Status:ACTIVE
Category:Private Limited Company

TC ASSOCIATES LIMITED

BROAD OAK HOUSE,HAMPTON,TW12 2RY

Number:03948668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source