SIMPLER ADVICE LIMITED
Status | ACTIVE |
Company No. | 06640238 |
Category | Private Limited Company |
Incorporated | 08 Jul 2008 |
Age | 15 years, 10 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 23 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066402380002
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 30/11/2009
Documents
Some Companies
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 |
23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ
Number: | 07275098 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 06860781 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD OAK HOUSE,HAMPTON,TW12 2RY
Number: | 03948668 |
Status: | ACTIVE |
Category: | Private Limited Company |